30 August 2022 | Statement of Information BA20220754680Field Name | Changed From | Changed To | CRA Changed | Jane Marie Byers 198 Monte Vista Dr. Napa, CA 94559 | Greg Gene BYERS 198 MONTE VISTA DR. NAPA, CA 94559 |
|
---|
11 July 2022 | Statement of Information BA20220497286Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2022 | 3/31/2023 | Labor Judgement | | N | CRA Changed | Gregory Byers 198 Monte Vista Dr. Napa, CA 94559 | Jane Marie Byers 198 Monte Vista Dr. Napa, CA 94559 |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA23044648Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA23044647 |
---|
23 July 2019 | System Amendment - Penalty Certification - SI LBA23044646Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA23044645 |
---|
20 February 2018 | System Amendment - SOS Revivor LBA23044644 |
---|
17 February 2018 | Legacy Amendment LBA23044643 |
---|
1 December 2017 | System Amendment - FTB Restore LBA23044642 |
---|
1 December 2017 | System Amendment - FTB Forfeited LBA23044641 |
---|
18 January 2017 | System Amendment - SOS Forfeited LBA23044640 |
---|
26 May 2016 | System Amendment - Pending Suspension LBA23044639 |
---|
16 November 2015 | System Amendment - Penalty Certification - SI LBA23044638Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA23044637 |
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA23044636 |
---|
1 March 2013 | Initial Filing 3539340 |
---|
This page was last updated September 2023.