27 December 2022 | Statement of Information BA20221310622Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/28/2024 |
|
---|
12 July 2022 | System Amendment - SOS Revivor BA20220508731Field Name | Changed From | Changed To | Filing Status | Forfeited - SOS | Active | Inactive Date | 7/18/2002 | None |
|
---|
11 July 2022 | Statement of Information BA20220501159Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | Exacom, Inc. | 99 Airport Road | Principal Address 2 | 99 Airport Road | | Principal City | Concord, | Concord | Annual Report Due Date | 2/28/2002 | 2/28/2023 | Labor Judgement | | N | CRA Changed | C T Corporation System 330 N Brand Blvd Ste 700 Glendale, CA 91203 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
18 July 2002 | System Amendment - SOS Forfeited LBA23692611 |
---|
16 May 2002 | System Amendment - Pending Suspension LBA23692610 |
---|
14 May 2002 | System Amendment - Penalty Certification - SI LBA23692609Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA23692608 |
---|
3 February 2000 | Initial Filing 2211950 |
---|
This page was last updated December 2023.