13 January 2023 | Statement of Information BA20230072681Field Name | Changed From | Changed To | Principal Address 1 | One Embarcadero Center, Suite 3900 | One Embarcadero Center | Principal Address 2 | | 3900 | Annual Report Due Date | 4/30/2022 | 7/31/2024 | Labor Judgement | | N | CRA Changed | Olympia Topco, L.P. One Embarcadero Center, Suite 3900 San Francisco, CA 94111 | C T Corporation System 28 Liberty Street New York, Ny 10005 |
|
---|
23 November 2021 | System Amendment - Penalty Certification - SI LBA26414269Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA26414268 |
---|
27 May 2020 | Statement of Information LBA26414271Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GF87252 | |
|
---|
27 August 2019 | System Amendment - Penalty Certification - SI LBA26414267Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA26414266 |
---|
31 May 2018 | System Amendment - SI Delinquency for the year of 0 LBA26414265 |
---|
24 March 2016 | Legacy Amendment LBA26414264 |
---|
24 December 2015 | System Amendment - Penalty Certification - SI LBA26414263Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA26414262 |
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA26414261 |
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA26414260 |
---|
11 April 2012 | Legacy Conversion LBA26414259Field Name | Changed From | Changed To | Legacy Comment | Xcite Steps, Llc | | Legacy Comment | From CA Llc 200722110162 | |
|
---|
9 July 2007 | Initial Filing 3468781 |
---|
This page was last updated October 2023.