21 February 2023 | Statement of Information BA20230293982Field Name | Changed From | Changed To | Principal Address 1 | 13434 Brown Valley Drive | 600 N Broad Street Suite 5 #816 | Principal City | Chico | Middletown | Principal State | Ca | De | Principal Postal Code | 95973 | 19709 | Annual Report Due Date | 2/28/2022 | 2/29/2024 | Labor Judgement | | N |
|
---|
12 March 2021 | Statement of Information LBA18153568Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GR57515 | |
|
---|
27 October 2020 | System Amendment - Pending Suspension LBA18153566 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA18153565Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA18153564 |
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA18153563 |
---|
3 July 2017 | Agent Resignation LBA18153562Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0085671 | |
|
---|
3 July 2017 | 1505 Registration LBA18153561Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0800193 | |
|
---|
25 August 2016 | System Amendment - SI Delinquency for the year of 0 LBA18153560 |
---|
14 August 2013 | System Amendment - SI Delinquency for the year of 0 LBA18153559 |
---|
28 February 2012 | Initial Filing 3457896 |
---|
This page was last updated October 2023.