5 January 2023 | Statement of Information BA20230022702Field Name | Changed From | Changed To | Principal Address 1 | 6653 Embarcadero Drive | 1300 First Street | Principal Address 2 | Suite I | 368 | Principal City | Stockton | Napa | Principal Postal Code | 95219 | 94559 | CRA Changed | Tony Montes 6653 Embarcadero Drive, Suite I Stockton, CA 95219 | Tony Montes 1300 First Street Napa, CA 94559 |
|
---|
29 October 2022 | Statement of Information BA20221052395Field Name | Changed From | Changed To | Principal Address 1 | 3085 Hartvickson Lane | 6653 Embarcadero Drive | Principal Address 2 | | Suite I | Principal City | Valley Springs | Stockton | Principal Postal Code | 95252 | 95219 | Annual Report Due Date | 1/31/2023 | 1/31/2024 |
|
---|
23 November 2021 | System Amendment - Pending Suspension LBA26799544 |
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA26799543Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA26799542 |
---|
3 July 2017 | System Amendment - Penalty Certification - SI LBA26799540Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA26799539 |
---|
26 January 2016 | Initial Filing 3868636 |
---|
This page was last updated November 2023.