21 August 2023 | Statement of Information BA20231304900Field Name | Changed From | Changed To | Principal Address 1 | 701 Ne 136th Ave. #200 | 1417 Se Rasmussen Blvd., Suite 101 | Principal City | Vancouver | Battle Ground | Principal Postal Code | 98684 | 98604 | Standing – Agent | Not Good | Good | Annual Report Due Date | 1/31/2023 | 1/31/2024 | CRA Changed | No Agent Agent Resigned Or Invalid , | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive Sacramento, CA 95833 |
|
---|
14 August 2023 | Agent Resignation BA20231297202Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Dwt California, Inc. 865 S Figueroa St Ste 2400 Los Angeles, CA 90017 | No Agent Agent Resigned Or Invalid , | Standing – Agent | Good | Not Good | CRA Changed | Dwt California, Inc. 865 S Figueroa St Ste 2400 Los Angeles, CA 90017 | No Agent Agent Resigned Or Invalid , |
|
---|
11 January 2022 | Statement of Information LBA16352141Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H101004 | |
|
---|
29 March 2018 | System Amendment - SI Delinquency for the year of 0 LBA16352139 |
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA16352138 |
---|
12 July 2012 | System Amendment - SI Delinquency for the year of 0 LBA16352137 |
---|
18 August 2010 | Agent Resignation LBA16352136Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0055860 | |
|
---|
4 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA16352135 |
---|
6 January 2000 | Initial Filing 2207717 |
---|
This page was last updated October 2023.