7 December 2023 | Statement of Information BA20231852490Field Name | Changed From | Changed To | Principal Address 1 | 482 Garden Street | 1458 N Siltstone Ave | Principal City | West Sacramento | Newberg | Principal State | Ca | Or | Principal Postal Code | 95691 | 97132 | Annual Report Due Date | 1/31/2023 | 1/31/2024 | CRA Changed | Joel Daffin 482 Garden Street West Sacramento, CA 95691 | Joel Daffin 1458 N Siltstone Ave Newberg, CA 97132 |
|
---|
6 January 2022 | Statement of Information LBA21057156Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H090100 | |
|
---|
25 March 2015 | System Amendment - Pending Suspension LBA21057154 |
---|
11 September 2014 | System Amendment - Penalty Certification - SI LBA21057153Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 April 2014 | System Amendment - SI Delinquency for the year of 0 LBA21057152 |
---|
25 February 2010 | System Amendment - Pending Suspension LBA21057151 |
---|
30 July 2009 | System Amendment - Penalty Certification - SI LBA21057150Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA21057149 |
---|
5 May 2003 | System Amendment - SI Delinquency for the year of 0 LBA21057148 |
---|
7 June 2001 | System Amendment - SI Delinquency for the year of 0 LBA21057147 |
---|
17 October 2000 | Amendment LBA21057146Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0553846 | |
|
---|
3 January 2000 | Initial Filing 2211452 |
---|
This page was last updated December 2023.