13 March 2023 | Statement of Information BA20230427953Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 | CRA Changed | Csc - Lawyers Incorporating Service 251 Little Falls Drive Wilmington, De 19808 | Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Ste 150N Sacramento, CA 95833 |
|
---|
1 February 2022 | Statement of Information LBA21506636Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H177958 | |
|
---|
29 December 2017 | System Amendment - Penalty Certification - SI LBA21506634Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA21506633 |
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA21506632 |
---|
13 May 2014 | System Amendment - FTB Revivor LBA21506631 |
---|
1 December 2010 | System Amendment - FTB Forfeited LBA21506630 |
---|
30 June 2010 | System Amendment - Pending Suspension LBA21506629 |
---|
10 March 2010 | Legacy Amendment LBA21506628 |
---|
24 December 2009 | System Amendment - Penalty Certification - SI LBA21506627Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA21506626 |
---|
7 April 2008 | Initial Filing 3095866 |
---|
This page was last updated October 2023.