Suite R
Sacramento, CA 95811
Address | 200 Centennial Ave Suite 106 Piscataway,Nj08854 |
---|---|
Map |
Agent Details | 1505 Corporation California Registered Agent Inc |
---|
4 February 2023 | Statement of Information BA20230206973
| ||||||
---|---|---|---|---|---|---|---|
28 June 2022 | Statement of Information BA20220438910 | ||||||
19 July 2021 | System Amendment - SOS Revivor LBA19121723 | ||||||
19 July 2021 | System Amendment - FTB Revivor LBA19121722 | ||||||
29 April 2021 | Legacy Amendment LBA19121721 | ||||||
3 November 2014 | System Amendment - FTB Forfeited LBA19121720 | ||||||
28 January 2010 | System Amendment - SOS Forfeited LBA19121719 | ||||||
3 September 2009 | System Amendment - Pending Suspension LBA19121718 | ||||||
26 February 2009 | System Amendment - Penalty Certification - SI LBA19121717
| ||||||
16 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA19121716 | ||||||
3 August 2006 | System Amendment - SI Delinquency for the year of 0 LBA19121715 | ||||||
18 August 2005 | System Amendment - SI Delinquency for the year of 0 LBA19121714 | ||||||
28 June 2004 | Initial Filing 2666763 |
This page was last updated November 2023.