29 September 2023 | Statement of Information BA20231530775Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2023 | 10/31/2024 | CRA Changed | Csc - Lawyers Incorporating Service 251 Little Falls Drive Wilmington, De 19808 | Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150N Sacramento, CA 95833 |
|
---|
12 October 2022 | Statement of Information BA20220973449Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 10/31/2022 | 10/31/2023 |
|
---|
3 May 2010 | System Amendment - FTB Restore LBA3639746 |
---|
3 May 2010 | System Amendment - FTB Forfeited LBA3639745 |
---|
28 May 2009 | System Amendment - Penalty Certification - SI LBA3639744Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA3639743 |
---|
30 December 2004 | System Amendment - SI Delinquency for the year of 0 LBA3639742 |
---|
16 April 1990 | Amendment LBA3639741Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0386688 | | Legacy Comment | Name Change From: Pickard, Lowe And Garrick, Inc. | |
|
---|
2 December 1989 | System Amendment - SI Delinquency for the year of 0 LBA3639740 |
---|
6 October 1975 | Initial Filing 0755754 |
---|
This page was last updated November 2023.