14 January 2023 | Statement of Information BA20230078811Field Name | Changed From | Changed To | Principal Address 1 | | 3115 Butters Drive | Principal City | | Oakland | Principal Postal Code | | 94602 | CRA Changed | James K Gordon 3115 Butters Drive Oakland, CA 94602 | Ron Oznowicz 937 Douglas Ct Clayton, CA 94517 |
|
---|
28 April 2022 | Statement of Information BA20220132769Field Name | Changed From | Changed To | Principal State | | Ca | Principal Country | | United States | Annual Report Due Date | Sep 30 2022 12:00AM | Sep 30 2024 12:00AM |
|
---|
2 July 2019 | System Amendment - SOS Revivor LBA21995866 |
---|
30 June 2019 | Legacy Amendment LBA21995865 |
---|
29 May 2019 | System Amendment - SOS Suspended LBA21995864 |
---|
27 February 2019 | System Amendment - Pending Suspension LBA21995863 |
---|
30 January 2019 | System Amendment - Penalty Certification - SI LBA21995862Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA21995861 |
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA21995860 |
---|
11 February 2009 | System Amendment - FTB Revivor LBA21995859 |
---|
3 February 2003 | System Amendment - FTB Suspended LBA21995858 |
---|
4 January 1989 | System Amendment - SI Delinquency for the year of 0 LBA21995857 |
---|
11 September 1973 | System Amendment - FTB Revivor LBA21995856 |
---|
3 April 1972 | System Amendment - FTB Suspended LBA21995855 |
---|
24 September 1940 | Initial Filing 0185308 |
---|
This page was last updated November 2023.