8 August 2022 | Statement of Information BA20220634021Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2021 | 12/31/2023 | CRA Changed | Wilfrid C. Lemann 215 North D Street, First Floor San Bernardino, CA 92401 | Wilfrid C. Lemann 215 North D Street San Bernardino, CA 92401 |
|
---|
18 April 2022 | System Amendment - Penalty Certification - SI BA20220070867 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA1336397 |
---|
25 February 2020 | Statement of Information LBA1336399Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GD44848 | |
|
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA1336396 |
---|
31 May 2018 | System Amendment - Pending Suspension LBA1336395 |
---|
26 April 2018 | System Amendment - Penalty Certification - SI LBA1336394Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 January 2018 | System Amendment - SI Delinquency for the year of 0 LBA1336393 |
---|
11 September 2014 | System Amendment - Pending Suspension LBA1336392 |
---|
12 August 2014 | System Amendment - Penalty Certification - SI LBA1336391Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 March 2014 | System Amendment - SI Delinquency for the year of 0 LBA1336390 |
---|
25 March 2010 | Restated Articles of Incorporation LBA1336389Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0702263 | |
|
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA1336388 |
---|
2 March 1982 | System Amendment - SI Delinquency for the year of 0 LBA1336387 |
---|
1 December 1959 | Initial Filing 0387012 |
---|
This page was last updated October 2023.