18 November 2022 | Statement of Information BA20221146066Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2023 | 1/31/2024 | Principal Address 2 | Ste 520 | Suite 1350 | CRA Changed | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
7 September 2022 | Statement of Information BA20220809871Field Name | Changed From | Changed To | Principal Address 1 | 11099 North Torrey Pines Rd Ste 290 | 1 Main St | Principal Address 2 | | Ste 520 | Principal City | La Jolla | Cambridge | Principal State | Ca | Ma | Principal Postal Code | 92037 | 02142 | Annual Report Due Date | 1/31/2022 | 1/31/2023 | Labor Judgement | | N | CRA Changed | Jay Lichter 11099 North Torrey Pines Rd Ste 290 La Jolla, CA 92037 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA14250672Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA14250671 |
---|
16 July 2020 | Amendment LBA14250670Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0844430 | | Legacy Comment | Name Change From: Pdi Therapeutics, Inc. | |
|
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA14250669 |
---|
15 January 2016 | Initial Filing 3864824 |
---|
This page was last updated November 2023.