1 July 2023 | Statement of Information BA20231051355Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
9 August 2022 | Statement of Information BA20220635932Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 15 Grumman Road West, Suite 1200 | 15 Grumman Road West | Principal Address 2 | | Suite 1200 | Annual Report Due Date | 6/30/2022 | 6/30/2023 |
|
---|
9 December 2010 | System Amendment - SI Delinquency for the year of 0 LBA20207293 |
---|
25 June 2009 | Agent Resignation LBA20207292Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0051735 | |
|
---|
16 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA20207291 |
---|
16 August 2007 | System Amendment - SI Delinquency for the year of 0 LBA20207290 |
---|
27 April 2004 | System Amendment - SOS Revivor LBA20207289 |
---|
27 April 2004 | System Amendment - FTB Revivor LBA20207288 |
---|
1 August 2000 | System Amendment - FTB Forfeited LBA20207287 |
---|
28 July 1999 | Legacy Amendment LBA20207286 |
---|
1 March 1999 | System Amendment - SOS Forfeited LBA20207285 |
---|
9 November 1998 | System Amendment - Pending Suspension LBA20207284 |
---|
18 February 1998 | System Amendment - Penalty Certification - SI LBA20207283Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 November 1997 | System Amendment - SI Delinquency for the year of 0 LBA20207282 |
---|
15 February 1996 | System Amendment - Penalty Certification - SI LBA20207281Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 November 1995 | System Amendment - SI Delinquency for the year of 0 LBA20207280 |
---|
20 January 1995 | Amendment LBA20207279Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0456279 | | Legacy Comment | Name Change From: Polar Cic Inc. | |
|
---|
29 June 1994 | Initial Filing 1892155 |
---|
This page was last updated December 2023.