Filing Changes of Calstate Management Group Inc.

Company Name
Calstate Management Group Inc.
Company ID
3684618
Registration Date
2014-06-11
Status
Active
Registered Address
2600 E Bidwell St Ste 150, Folsom, CA 95630
Document Count
13 documents
About Filing Changes

Track all changes made in the filing documents of Calstate Management Group Inc., 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 13 filings
Date
2017-05-22
Amendment Type
Legacy Comment
Changed From
Legacy number: A0798388
Changed To
Date
2017-05-22
Amendment Type
Legacy Comment
Changed From
NAME CHANGE FROM: EEECON INC.
Changed To
Date
2022-06-18
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2022-06-18
Amendment Type
CRA Changed
Changed From
MURRAY KREHBIEL 218 MARSH HAWK DR FOLSOM, CA 95630
Changed To
MURRAY KREHBIEL 81 BLUE RAVINE RD FOLSOM, CA 95630
Date
2022-06-18
Amendment Type
Principal Address 1
Changed From
218 MARSH HAWK DR
Changed To
81 BLUE RAVINE RD
Date
2022-06-18
Amendment Type
Principal Address 2
Changed From
Changed To
STE 230
Date
2022-06-18
Amendment Type
Annual Report Due Date
Changed From
6/30/2022
Changed To
6/30/2023
Date
2023-09-05
Amendment Type
Principal Address 1
Changed From
81 BLUE RAVINE RD
Changed To
2600 E BIDWELL ST
Date
2023-09-05
Amendment Type
Principal Address 2
Changed From
STE 230
Changed To
STE 150
Date
2023-09-05
Amendment Type
Annual Report Due Date
Changed From
6/30/2023
Changed To
6/30/2024
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.