WebApr 7, 2024 · Los Angeles Office: Paper documents may be dropped off during regular business hours. Documents are returned by mail. COVID-19 FREQUENTLY ASKED QUESTIONS Office Hours Monday through Friday 8:00 a.m. to 5:00 p.m. (excluding state holidays) Office Location 1500 11th Street Sacramento, CA 95814 Sacramento Office – … WebAMDT-STK-NA) To change the name of a domestic (formed in California) stock corporation, the corporation must file a Certificate of Amendment of Articles of Incorporation that meets the requirements of California Corporations Code sections 173, 193 and 900-908. Before submitting the completed form, you should consult with a private
Restated Articles of Incorporation of California Nonprofit
WebMar 7, 2024 · STK-NA. FILED. Secretary of State. State of California. March 7, 2024. This Space for Office Use Only. IMPORTANT – Read instructions before completing this … WebStick to these simple steps to get Amdt Stk Na prepared for submitting: Choose the document you need in the library of legal forms. Open the template in our online editing … by weight vs by volume
Forms, Samples and Fees :: California Secretary of State
WebBiz Structure Change Form CP Rev. 09.2024 MONTEREY COUNTY CANNABIS PROGRAM COUNTY ADMINISTRATIVE OFFICE 168 West Alisal Street, 3rd Floor, Salinas, CA 93901 PHONE: 831-796-3049 COMMERCIAL CANNABIS BUSINESS PERMIT CHANGE IN BUSINESS OWNERSHIP FORM Email a completed copy of this form and … WebAffidavits Forms; Business Forms; Estate Planning Forms; Family Law Forms; Landlord Tenant Forms; Power of Attorney Forms; Real Estate Forms; Legal Forms by State; … WebNOTE: If the corporation has not yet filed a Statement of Information (Form SI-100) pursuant to California Corporations Code section 6210, 8210, 9660 or 12570, the Restated Articles must retain the name and address of the initial agent for service of process, and if listed in the original cloud flash diffuser