8 July 2022 | Statement of Information BA20220490136Field Name | Changed From | Changed To | Principal Address 1 | 360 Post St Ste 1100 | 375 Ghent Road | Principal City | San Francisco | Akron | Principal State | Ca | Oh | Principal Postal Code | 94108 | 44333 | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N | CRA Changed | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | C T Corporation System 330 N Brand Blvd Ste 700 Glendale, CA 91203 |
|
---|
26 August 2021 | Statement of Information LBA29072652Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW08800 | |
|
---|
27 July 2021 | System Amendment - Pending Suspension LBA29072650 |
---|
29 June 2021 | System Amendment - Penalty Certification - SI LBA29072649Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2020 | System Amendment - SI Delinquency for the year of 0 LBA29072648 |
---|
13 October 2017 | System Amendment - SOS Revivor LBA29072647 |
---|
12 October 2017 | Legacy Amendment LBA29072646 |
---|
28 March 2017 | System Amendment - SOS Forfeited LBA29072645 |
---|
14 July 2016 | System Amendment - Pending Suspension LBA29072644 |
---|
24 March 2016 | System Amendment - Penalty Certification - SI LBA29072643Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 August 2015 | System Amendment - SI Delinquency for the year of 0 LBA29072642 |
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA29072641 |
---|
18 May 2012 | Initial Filing 3472348 |
---|
This page was last updated October 2023.