28 April 2023 | Statement of Information BA20230702165Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2022 | 1/31/2024 | Labor Judgement | | N | CRA Changed | Ajay Jain 4131 Mackin Woods Lane San Jose, CA 95135 | Ajay Jain 19370 SARATOGA LOS GATOS ROAD SARATOGA, CA 95070 |
|
---|
23 August 2020 | Statement of Information LBA17052819Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GH90338 | |
|
---|
25 February 2020 | System Amendment - SI Delinquency for the year of 0 LBA17052817 |
---|
27 June 2018 | System Amendment - Penalty Certification - SI LBA17052815Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 March 2018 | System Amendment - SI Delinquency for the year of 0 LBA17052814 |
---|
14 July 2016 | System Amendment - SI Delinquency for the year of 0 LBA17052813 |
---|
8 April 2014 | System Amendment - SI Delinquency for the year of 0 LBA17052812 |
---|
19 June 2003 | Restated Articles of Incorporation LBA17052811Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0598145 | | Legacy Comment | Name Change From: Story Dental Health Center, Incorporation | |
|
---|
17 June 2002 | System Amendment - Penalty Certification - SI LBA17052809Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 April 2002 | System Amendment - SI Delinquency for the year of 0 LBA17052808 |
---|
16 January 2002 | Initial Filing 2373505 |
---|
This page was last updated December 2023.