30 November 2022 | Statement of Information BA20221185797Field Name | Changed From | Changed To | Principal Address 1 | 115 Hall Brothers Loop Nw | 271 Winslow Way E. Unit 10669 | Principal Address 2 | Suite 104 | | Annual Report Due Date | 2/28/2023 | 2/28/2024 |
|
---|
6 October 2022 | Statement of Information BA20220949066Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 2/28/2022 | 2/28/2023 | CRA Changed | Thomas (Tony) Batista 823 Geronimo St Gilroy, CA 95020 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA15580010Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA15580009 |
---|
13 May 2015 | System Amendment - SI Delinquency for the year of 0 LBA15580008 |
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA15580007 |
---|
7 February 2012 | Initial Filing 3454771 |
---|
This page was last updated December 2023.