25 August 2022 | Statement of Information BA20220734795Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2024 | CRA Changed | Allyse Tanovitz 1855 Madison Ct. Concord, CA 94521 | Ben Lou 1100 VIA ENSENADA CT. CONCORD, CA 94521 |
|
---|
23 April 2020 | Statement of Information LBA15218216Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GF08489 | |
|
---|
29 September 2017 | System Amendment - Pending Suspension LBA15218214 |
---|
7 September 2017 | System Amendment - Penalty Certification - SI LBA15218213Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 February 2017 | System Amendment - SI Delinquency for the year of 0 LBA15218212 |
---|
13 May 2015 | System Amendment - Pending Suspension LBA15218211 |
---|
14 April 2015 | System Amendment - Penalty Certification - SI LBA15218210Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 November 2014 | System Amendment - SI Delinquency for the year of 0 LBA15218209 |
---|
18 August 1972 | Initial Filing 0663357 |
---|
This page was last updated October 2023.