19 September 2023 | Statement of Information BA20231471427Field Name | Changed From | Changed To | Principal Address 1 | 262 Via Gayuba Street | 84 Panetta Road | Principal City | Monterey | Carmel Valley | Principal Postal Code | 93940 | 93924 | Annual Report Due Date | 6/30/2023 | 6/30/2024 | CRA Changed | Adrienne Digirolamo 262 Via Gayuba Monterey, CA 93940 | Adrienne Digirolamo 84 Panetta Road Carmel Valley, CA 93924 |
|
---|
12 May 2022 | Statement of Information BA20220211722Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N |
|
---|
29 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA20193532 |
---|
10 February 2015 | System Amendment - Penalty Certification - SI LBA20193531Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 2014 | System Amendment - SI Delinquency for the year of 0 LBA20193530 |
---|
9 December 2013 | System Amendment - SOS Revivor LBA20193529 |
---|
6 December 2013 | Legacy Amendment LBA20193528 |
---|
14 June 2013 | System Amendment - SOS Suspended LBA20193527 |
---|
16 November 2012 | System Amendment - Pending Suspension LBA20193526 |
---|
29 August 2012 | System Amendment - Penalty Certification - SI LBA20193525Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
1 February 2012 | System Amendment - SI Delinquency for the year of 0 LBA20193524 |
---|
6 June 1957 | Initial Filing 0339295 |
---|
This page was last updated November 2023.