22 March 2023 | Termination BA20230528236Field Name | Changed From | Changed To | Filing Status | Active | Terminated | Inactive Date | None | 3/22/2023 5:00:00 PM |
|
---|
2 October 2022 | Statement of Information BA20220926837Field Name | Changed From | Changed To | Principal Address 1 | 1901 Union Street | 1179 Welcome Dr | Principal City | San Francisco | Mt Pleasant | Principal State | Ca | Sc | Principal Postal Code | 94123 | 29464 | Annual Report Due Date | 12/31/2021 | 12/31/2023 | Labor Judgement | | N | CRA Changed | Gabriel Ferroni 1901 Union Street San Francisco, CA 94123 | Thomas Tang 967 CORPORATE WAY FREMONT, CA 94539 |
|
---|
1 September 2022 | System Amendment - Penalty Certification - SI BA20220781398 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA17106473 |
---|
19 January 2021 | Statement of Information LBA17106475Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GN79185 | |
|
---|
11 March 2014 | System Amendment - SI Delinquency for the year of 0 LBA17106472 |
---|
27 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA17106471 |
---|
29 May 2008 | System Amendment - SI Delinquency for the year of 0 LBA17106470 |
---|
17 February 2005 | System Amendment - SI Delinquency for the year of 0 LBA17106469 |
---|
24 December 1974 | Initial Filing 0728284 |
---|