29 June 2023 | Statement of Information BA20231056741Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2025 | Principal Address 1 | 539 North Acacia Ave | 539 N Acacia Ave | CRA Changed | Charles B Stringham 427 Citrus Union St Upland, CA 91784 | Ronald Lee Pickinpaugh 1682 W Canldewood Ave Rialto, CA 92377 |
|
---|
6 August 2021 | Statement of Information LBA14179728Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV57381 | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA14179726 |
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA14179725 |
---|
16 November 1998 | System Amendment - Penalty Certification - SI LBA14179724Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 August 1998 | System Amendment - SI Delinquency for the year of 0 LBA14179723 |
---|
6 August 1997 | System Amendment - SI Delinquency for the year of 0 LBA14179722 |
---|
29 August 1978 | System Amendment - FTB Revivor LBA14179721 |
---|
3 March 1975 | System Amendment - FTB Suspended LBA14179720 |
---|
9 March 1955 | Initial Filing 0299355 |
---|
This page was last updated October 2023.