29 June 2023 | Statement of Information BA20231039795Field Name | Changed From | Changed To | Principal Address 1 | | 20835 Rutdledge Road | Principal City | | Castro Valley | Principal State | | Ca | Principal Postal Code | | 94546 | Principal Country | | United States | Annual Report Due Date | 1/31/2023 | 1/31/2025 | CRA Changed | Bernard Leo Rivet 20553 Waterford Pl Castro Valley, CA 94552 | Richard L Kalish 5210 REEDLEY WAY CASTRO VALLEY, CA 94546 |
|
---|
13 January 2021 | Statement of Information LBA14195095Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21600843 | |
|
---|
27 February 2019 | System Amendment - SI Delinquency for the year of 0 LBA14195093 |
---|
11 April 2012 | System Amendment - Penalty Certification - SI LBA14195092Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 April 2012 | System Amendment - Pending Suspension LBA14195091 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA14195090 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA14195089 |
---|
14 April 2005 | System Amendment - SI Delinquency for the year of 0 LBA14195088 |
---|
3 June 1994 | System Amendment - SI Delinquency for the year of 0 LBA14195087 |
---|
1 May 1975 | System Amendment - FTB Revivor LBA14195086 |
---|
3 March 1975 | System Amendment - FTB Suspended LBA14195085 |
---|
5 January 1953 | Initial Filing 0269843 |
---|
This page was last updated November 2023.