29 September 2022 | Termination BA20220930192Field Name | Changed From | Changed To | Filing Status | Active | Terminated | Inactive Date | None | 9/29/2022 5:00:00 PM |
|
---|
12 September 2022 | System Amendment - SOS Revivor BA20220831977Field Name | Changed From | Changed To | Filing Status | Suspended - SOS | Active | Inactive Date | 10/27/2021 | None |
|
---|
9 September 2022 | Statement of Information BA20220820218Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 2070 Newcomb Ave | 1909 Vine Street | Principal City | San Francisco | Berkeley | Principal Postal Code | 94124 | 94709 | Annual Report Due Date | 1/31/2020 | 1/31/2024 | Labor Judgement | | N |
|
---|
27 October 2021 | System Amendment - SOS Suspended LBA16256123 |
---|
29 June 2021 | System Amendment - Pending Suspension LBA16256122 |
---|
29 September 2020 | System Amendment - Penalty Certification - SI LBA16256121Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 February 2020 | System Amendment - SI Delinquency for the year of 0 LBA16256120 |
---|
26 January 2019 | Statement of Information LBA16256125Field Name | Changed From | Changed To | Legacy Comment | Legacy number: G351961 | |
|
---|
29 March 2018 | System Amendment - SI Delinquency for the year of 0 LBA16256119 |
---|
14 July 2016 | System Amendment - SI Delinquency for the year of 0 LBA16256118 |
---|
3 May 1991 | System Amendment - SI Delinquency for the year of 0 LBA16256117 |
---|
24 April 1985 | System Amendment - SI Delinquency for the year of 0 LBA16256116 |
---|
25 January 1979 | Initial Filing 0909300 |
---|