24 January 2023 | Termination BA20230133235Field Name | Changed From | Changed To | Filing Status | Active | Terminated | Inactive Date | None | 1/24/2023 4:22:51 PM |
|
---|
4 June 2022 | Statement of Information BA20220325117Field Name | Changed From | Changed To | Principal Address 1 | 570 N. Shoreline Blvd. Suite F | 4285 Payne Ave | Principal Address 2 | | 10472 | Principal City | Mountain View | San Jose | Principal Postal Code | 94043 | 95117 | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N | CRA Changed | Robert Eugene Edwards 570 N. Shoreline Blvd. Suite F Mountain View, CA 94043 | Robert Eugene Edwards 4285 Payne Ave San Jose, CA 95117 |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA1246650Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA1246649 |
---|
21 May 2020 | Statement of Information LBA1246652Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GF75421 | |
|
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA1246648 |
---|
12 June 2012 | Initial Filing 3483503 |
---|