23 August 2023 | Statement of Information BA20231320014Field Name | Changed From | Changed To | Principal Address 1 | 110 Sutter St Ste 1000 | 450 Artisan Way 4th Floor | Principal City | San Francisco | Somerville | Principal State | Ca | Ma | Principal Postal Code | 94104 | 02145 | Annual Report Due Date | 7/31/2022 | 7/31/2024 | Labor Judgement | | N |
|
---|
27 July 2021 | Statement of Information LBA5757157Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV19720 | |
|
---|
29 December 2020 | System Amendment - SI Delinquency for the year of 0 LBA5757155 |
---|
26 November 2019 | System Amendment - Penalty Certification - SI LBA5757154Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 August 2019 | System Amendment - SI Delinquency for the year of 0 LBA5757153 |
---|
25 January 2018 | System Amendment - Penalty Certification - SI LBA5757152Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2017 | System Amendment - SI Delinquency for the year of 0 LBA5757151 |
---|
25 March 2015 | System Amendment - Penalty Certification - SI LBA5757150Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 October 2014 | System Amendment - SI Delinquency for the year of 0 LBA5757149 |
---|
1 July 2013 | Initial Filing 3583058 |
---|
This page was last updated December 2023.