24 May 2023 | Statement of Information BA20230843600Field Name | Changed From | Changed To | Annual Report Due Date | 7/31/2023 | 7/31/2024 |
|
---|
16 January 2023 | Statement of Information BA20230084423Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 2905 Shawnee Industrial Way, N.W. | 2475 Mill Center Parkway | Principal Address 2 | | Suite 400 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive Sacramento, CA 95833 | Principal City | Suwanee | Buford | Principal Postal Code | 30024 | 30518 | Annual Report Due Date | 7/31/2022 | 7/31/2023 |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA19451916Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA19451915 |
---|
28 April 2020 | System Amendment - SOS Revivor LBA19451914 |
---|
26 April 2020 | Legacy Amendment LBA19451913 |
---|
7 September 2017 | System Amendment - SOS Forfeited LBA19451912 |
---|
28 February 2017 | System Amendment - Pending Suspension LBA19451911 |
---|
16 June 2016 | System Amendment - Penalty Certification - SI LBA19451910Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 October 2015 | System Amendment - SI Delinquency for the year of 0 LBA19451909 |
---|
9 April 2014 | System Amendment - Penalty Certification - SI LBA19451908Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 November 2013 | System Amendment - SI Delinquency for the year of 0 LBA19451907 |
---|
11 July 2011 | Initial Filing 3396191 |
---|
This page was last updated November 2023.