29 September 2023 | Statement of Information BA20231531546Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
25 May 2022 | Statement of Information BA20220270810Field Name | Changed From | Changed To | Labor Judgement | | N | CRA Changed | John Stephen Ivey 478 Monroe St. #A Monterey, CA 93940 | John Stephen Ivey 478 Monroe St. Monterey, CA 93940 | Principal Address 1 | 478 Monroe St. #A | 478 Monroe St. #Front | Annual Report Due Date | 4/30/2022 | 4/30/2023 |
|
---|
23 November 2021 | System Amendment - Penalty Certification - SI LBA2884245Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA2884244 |
---|
2 February 2018 | System Amendment - FTB Restore LBA2884243 |
---|
2 February 2015 | System Amendment - FTB Suspended LBA2884242 |
---|
7 October 2014 | System Amendment - Pending Suspension LBA2884241 |
---|
12 February 2014 | System Amendment - Penalty Certification - SI LBA2884240Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA2884239 |
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA2884238 |
---|
14 December 2009 | Restated Articles of Incorporation LBA2884237Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0699706 | | Legacy Comment | Name Change From: Vws, Inc. | |
|
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA2884236 |
---|
1 April 2005 | Initial Filing 2631989 |
---|
This page was last updated October 2023.