25 January 2023 | Statement of Information BA20230138544Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2024 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
14 March 2022 | Statement of Information LBA12152129Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H327564 | |
|
---|
25 January 2018 | System Amendment - Pending Suspension LBA12152127 |
---|
29 December 2017 | System Amendment - Penalty Certification - SI LBA12152126Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA12152125 |
---|
16 November 2015 | System Amendment - Penalty Certification - SI LBA12152124Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA12152123 |
---|
16 March 2001 | Initial Filing 2336402 |
---|
This page was last updated September 2023.