7 March 2023 | Statement of Information BA20230218942Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
27 May 2022 | Statement of Information BA20220285006Field Name | Changed From | Changed To | CRA Changed | Juan Jorge Del Valle 2116 E. Orangeburg Ave., Suite C Modesto, CA 95355 | Juan Jorge Del Valle 1700 Herndon Road Ceres, CA 95307 | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Principal City | Modesto | Ceres | Principal Postal Code | 95355 | 95307 | Principal Address 1 | 2116 E. Orangeburg Ave., Suite C | 1700 Herndon Road | Labor Judgement | | N |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA983691Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA983690 |
---|
24 November 2020 | System Amendment - SI Delinquency for the year of 0 LBA983689 |
---|
10 February 2015 | System Amendment - Penalty Certification - SI LBA983688Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 2014 | System Amendment - SI Delinquency for the year of 0 LBA983687 |
---|
12 June 2012 | Initial Filing 3483627 |
---|
This page was last updated October 2023.