25 July 2022 | Statement of Information BA20220854527Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N | CRA Changed | Nancie N Bottmeyer 22 Mt Ciable Cir San Rafael, CA 94903 | Nancie Norine Bottmeyer 22 Mt Diablo Circle San Rafael, CA 94903 |
|
---|
27 April 2021 | Statement of Information LBA11658911Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GS82399 | |
|
---|
1 February 2012 | System Amendment - SI Delinquency for the year of 0 LBA11658909 |
---|
8 October 1991 | System Amendment - SI Delinquency for the year of 0 LBA11658908 |
---|
18 January 1990 | System Amendment - Penalty Certification - SI LBA11658907Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 September 1989 | System Amendment - SI Delinquency for the year of 0 LBA11658906 |
---|
6 January 1988 | System Amendment - FTB Revivor LBA11658905 |
---|
9 October 1987 | Agent Resignation LBA11658904Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R000741 | |
|
---|
1 August 1986 | System Amendment - FTB Suspended LBA11658903 |
---|
16 December 1985 | System Amendment - Penalty Certification - SI LBA11658902Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 June 1978 | Initial Filing 0890656 |
---|
This page was last updated November 2023.