9 January 2023 | Statement of Information BA20230041222Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2024 |
|
---|
25 August 2022 | Statement of Information BA20220731310Field Name | Changed From | Changed To | Principal Address 1 | 145 Corte Madera Town Center, #418 | 1300 Godward Street | Principal Address 2 | | Suite 4500 | Principal City | Corte Madera | Minneapolis | Principal State | Ca | Mn | Principal Postal Code | 94925 | 55413 | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N | CRA Changed | Karen Granovsky 11 Seminole Ave Corte Madera, CA 94925 | Karen Granovsky 1300 Godward Street Minneapolis, CA 55413 |
|
---|
26 September 2018 | System Amendment - Penalty Certification - SI LBA11914046Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 June 2018 | System Amendment - SI Delinquency for the year of 0 LBA11914045 |
---|
12 September 2013 | System Amendment - Pending Suspension LBA11914043 |
---|
14 June 2013 | System Amendment - Penalty Certification - SI LBA11914042Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 November 2012 | System Amendment - SI Delinquency for the year of 0 LBA11914041 |
---|
4 August 2005 | System Amendment - SI Delinquency for the year of 0 LBA11914040 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA11914039 |
---|
10 June 2002 | System Amendment - SI Delinquency for the year of 0 LBA11914038 |
---|
12 October 2001 | System Amendment - SI Delinquency for the year of 0 LBA11914037 |
---|
12 March 2001 | Amendment LBA11914036Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0561966 | |
|
---|
11 May 2000 | Initial Filing 2233693 |
---|
This page was last updated October 2023.