24 June 2023 | Statement of Information BA20231011166Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
22 July 2022 | Statement of Information BA20220554155Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N | CRA Changed | Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 Sacramento, CA 95814 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
26 January 2021 | System Amendment - Pending Suspension LBA13654107 |
---|
29 October 2019 | System Amendment - Penalty Certification - SI LBA13654106Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA13654105 |
---|
25 July 2018 | System Amendment - SI Delinquency for the year of 0 LBA13654104 |
---|
13 May 2015 | System Amendment - Penalty Certification - SI LBA13654103Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 December 2014 | System Amendment - SI Delinquency for the year of 0 LBA13654102 |
---|
30 June 2014 | Initial Filing 3688398 |
---|
This page was last updated November 2023.