23 June 2022 | Statement of Information BA20220419510Field Name | Changed From | Changed To | Principal Address 1 | 1100 Larkspur Landing Circle, Suite 108 | 5716 Corsa Ave | Principal Address 2 | | 110 | Principal City | Larkspur | Westlake Village | Principal Postal Code | 94939 | 91362 | Annual Report Due Date | 5/31/2022 | 5/31/2024 | CRA Changed | Jodie Richers 1100 Larkspur Landing Circle Larkspur, CA 94939 | Incorp Services, Inc. 5716 Corsa Ave Suite 110 Westlake Village, CA 91362 |
|
---|
20 June 2020 | Statement of Information LBA7685262Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GG44276 | |
|
---|
16 January 2018 | System Amendment - SOS Revivor LBA7685260 |
---|
12 January 2018 | Legacy Amendment LBA7685259 |
---|
29 December 2017 | System Amendment - SOS Suspended LBA7685258 |
---|
7 September 2017 | System Amendment - Pending Suspension LBA7685257 |
---|
31 July 2017 | System Amendment - Penalty Certification - SI LBA7685256Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 November 2016 | System Amendment - SI Delinquency for the year of 0 LBA7685255 |
---|
5 September 2013 | Legacy Amendment LBA7685254 |
---|
14 August 2013 | System Amendment - Penalty Certification - SI LBA7685253Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA7685252 |
---|
22 May 2012 | Initial Filing 3483623 |
---|
This page was last updated November 2023.