6 March 2023 | Statement of Information BA20230381336Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2024 | CRA Changed | Leilani Brennan 575 Howard Street San Francisco, CA 94105 | LEILANI D Mason 575 HOWARD STREET SAN FRANCISCO, CA 94105 |
|
---|
7 June 2022 | Statement of Information BA20220333237Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 4/30/2022 | 03/31/2023 |
|
---|
3 July 2017 | System Amendment - Penalty Certification - SI LBA7348259Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA7348258 |
---|
6 March 2014 | System Amendment - SOS Revivor LBA7348257 |
---|
5 March 2014 | Legacy Amendment LBA7348256 |
---|
19 April 2013 | System Amendment - SOS Suspended LBA7348255 |
---|
29 August 2012 | System Amendment - Pending Suspension LBA7348254 |
---|
12 July 2012 | System Amendment - Penalty Certification - SI LBA7348253Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA7348252 |
---|
16 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA7348251 |
---|
10 April 2008 | Legacy Conversion LBA7348250Field Name | Changed From | Changed To | Legacy Comment | Lbco Llc | | Legacy Comment | From CA Llc 200806710190 | |
|
---|
7 March 2008 | Initial Filing 3095880 |
---|
This page was last updated October 2023.