12 September 2022 | Agent Resignation BA20220828381Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | The Prentice-Hall Corporation System, Inc. 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | No Agent Agent Resigned Or Invalid , |
|
---|
1 September 2000 | System Amendment - FTB Forfeited LBA3472786 |
---|
16 August 1999 | Statement of Information LBA3472787Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 99369878 | |
|
---|
8 March 1999 | System Amendment - SI Delinquency for the year of 0 LBA3472785 |
---|
17 June 1997 | System Amendment - Penalty Certification - SI LBA3472784Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 March 1997 | System Amendment - SI Delinquency for the year of 0 LBA3472783 |
---|
19 May 1995 | Agent Resignation LBA3472782Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0014652 | |
|
---|
2 December 1989 | System Amendment - SI Delinquency for the year of 0 LBA3472781 |
---|
27 July 1981 | Amendment LBA3472780Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Kenton Corporation Which Will Do Business In California As Kenton Dialysis Corporation | |
|
---|
22 October 1979 | Initial Filing 0943424 |
---|