11 January 2023 | Statement of Information BA20230056273Field Name | Changed From | Changed To | Standing – Agent | Not Good | Good | CRA Changed | No Agent Agent Resigned Or Invalid , | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
10 January 2023 | Agent Resignation BA20230054092Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Yuanyuan Li 601 MONTGOMERY STREET SAN FRANCISCO, CA 94111 | No Agent Agent Resigned Or Invalid , |
|
---|
10 January 2023 | Statement of Information BA20230053672Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 2/28/2023 | 2/29/2024 | 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 | Yuanyuan Li 601 MONTGOMERY STREET SAN FRANCISCO, CA 94111 |
|
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA11989632 |
---|
27 October 2017 | Amendment LBA11989631Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0804834 | | Legacy Comment | Name Change From: Atlantic-Tech Inc. | |
|
---|
14 February 2017 | Initial Filing 3990396 |
---|
This page was last updated December 2023.