11 September 2022 | Statement of Information BA20220825276Field Name | Changed From | Changed To | Principal Address 1 | 845 Oak Grove Avenue Ste #210 | 845 Oak Grove Avenue | Principal Address 2 | | Ste 210 | Annual Report Due Date | 11/30/2022 | 11/30/2023 | Labor Judgement | | N | CRA Changed | Theodore Marshall Rossi 845 Oak Grove Avenue Ste #210 Menlo Park, CA 94025 | Theodore Marshall Rossi 845 Oak Grove Avenue Menlo Park, CA 94025 |
|
---|
26 October 2021 | Statement of Information LBA14870887Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX79190 | |
|
---|
24 March 2020 | System Amendment - Penalty Certification - SI LBA14870884Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2019 | System Amendment - SI Delinquency for the year of 0 LBA14870883 |
---|
18 June 2007 | Legacy Amendment LBA14870881 |
---|
26 April 2007 | System Amendment - Penalty Certification - SI LBA14870880Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA14870879 |
---|
13 July 2000 | System Amendment - SI Delinquency for the year of 0 LBA14870878 |
---|
10 November 1999 | Initial Filing 2183109 |
---|
This page was last updated October 2023.