18 July 2023 | Statement of Information BA20231130834Field Name | Changed From | Changed To | Principal Address 1 | 5041 Robert J. Mathews Parkway | 3043 Gold Canal Drive | Principal Address 2 | Suite 400 | Suite 200 | Principal City | El Dorado Hills | Rancho Cordova | Principal Postal Code | 95762 | 95670 | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | Michael Kay 5041 Robert J. Mathews Parkway El Dorado Hills, CA 95762 | Michael Kay 3043 Gold Canal Drive Rancho Cordova, CA 95670 |
|
---|
22 July 2022 | Statement of Information BA20220558614Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 5041 Robert J. Mathews Parkway Suite 400 | 5041 Robert J. Mathews Parkway | Principal Address 2 | | Suite 400 | Annual Report Due Date | 5/31/2022 | 5/31/2023 | CRA Changed | Michael Kay 5041 Robert J. Mathews Parkway Suite 400 El Dorado Hills, CA 95762 | Michael Kay 5041 Robert J. Mathews Parkway El Dorado Hills, CA 95762 |
|
---|
29 November 2007 | System Amendment - Penalty Certification - SI LBA22662793Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 July 2007 | System Amendment - SI Delinquency for the year of 0 LBA22662792 |
---|
29 August 2002 | System Amendment - SOS Revivor LBA22662791 |
---|
21 August 2002 | Legacy Amendment LBA22662789 |
---|
18 July 2002 | System Amendment - SOS Forfeited LBA22662788 |
---|
16 May 2002 | System Amendment - Pending Suspension LBA22662787 |
---|
14 May 2002 | System Amendment - Penalty Certification - SI LBA22662786Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA22662785 |
---|
12 October 2001 | System Amendment - SI Delinquency for the year of 0 LBA22662784 |
---|
30 May 1997 | Initial Filing 1936103 |
---|
This page was last updated November 2023.