Filing Changes of Execution Over Theory LLC

Company Name
Execution Over Theory LLC
Company ID
201909810504
Registration Date
2019-04-03
Status
Active
Registered Address
200 W 26th St 14d, New York, NY 10001
Document Count
10 documents
About Filing Changes

Track all changes made in the filing documents of Execution Over Theory LLC, a company registered in California. This detailed view shows how specific information has changed over time, including what was changed, the original content (Change From) and the updated content (Change To) for each modification filed with the business registry.

Showing 1 - 10 of 10 filings
Date
2021-11-01
Amendment Type
Legacy Comment
Changed From
Legacy number: 21F74788
Changed To
Date
2024-03-07
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2024-03-07
Amendment Type
Principal Address 1
Changed From
4524 VAN DYKE AVE
Changed To
200 W 26TH ST
Date
2024-03-07
Amendment Type
Principal Address 2
Changed From
Changed To
14D
Date
2024-03-07
Amendment Type
Principal City
Changed From
SAN DIEGO
Changed To
NEW YORK
Date
2024-03-07
Amendment Type
Principal State
Changed From
CA
Changed To
NY
Date
2024-03-07
Amendment Type
Principal Postal Code
Changed From
92116
Changed To
10001
Date
2024-03-07
Amendment Type
Annual Report Due Date
Changed From
4/30/2023
Changed To
4/30/2025
Date
2024-03-07
Amendment Type
CRA Changed
Changed From
TANYA SARACINO 4524 VAN DYKE AVE SAN DIEGO, CA 92116
Changed To
Tanya Saracino 2189 HURAN DRIVE SAN JOSE, CA 95122
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.