31 August 2023 | Statement of Information BA20231368014Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
1 July 2022 | Statement of Information BA20220461021Field Name | Changed From | Changed To | Labor Judgement | | N | CRA Changed | Registered Agent Solutions, Inc. 720 14th Street Sacramento, CA 95814 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | Annual Report Due Date | 9/30/2022 | 9/30/2023 |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA1750987 |
---|
7 March 2018 | System Amendment - FTB Revivor LBA1750986 |
---|
12 January 2006 | Agent Resignation LBA1750985Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0036323 | |
|
---|
1 September 2004 | System Amendment - FTB Forfeited LBA1750984 |
---|
16 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA1750983 |
---|
6 September 2000 | Initial Filing 2260215 |
---|
This page was last updated October 2023.