| Title | Main Category |
Last Updated |
| Judicial Subpoena Duces Tecum |
General | July 18, 2019 |
| Fast Track Type II Request |
Local County | July 15, 2019 |
| Application For Authority (Foreign Not For Profit Corp) |
Secretary Of State | July 11, 2019 |
| Certificate Of Resignation For Receipt Of Process (Limited Partnership) |
Secretary Of State | July 11, 2019 |
| Certificate Of Amendment (Foreign Not For Profit Corp) |
Secretary Of State | July 10, 2019 |
| Application For Reservation Of Name |
Secretary Of State | July 10, 2019 |
| Certificate Of Surrender Of Authority (Foreign Limited Partnership) |
Secretary Of State | July 10, 2019 |
| Certificate Of Resignation Of Registered Agent (Limited Partnership) |
Secretary Of State | July 10, 2019 |
| Certificate Of Publication |
Secretary Of State | July 10, 2019 |
| Certificate Of Publication (Foreign LP) |
Secretary Of State | July 10, 2019 |
| Certificate Of Limited Partnership |
Secretary Of State | July 10, 2019 |
| Certificate Of Change Of Address (Foreign Limited Partnership) |
Secretary Of State | June 21, 2019 |
| Certificate Of Change Of Address (Domestic Limited Partnership) |
Secretary Of State | June 21, 2019 |
| Certificate Of Change (Foreign Limited Partnership) |
Secretary Of State | June 21, 2019 |
| Certificate Of Change (Domestic Limited Partnership) |
Secretary Of State | June 20, 2019 |
| Certificate Of Cancellation (Domestic Limited Partnership) |
Secretary Of State | June 20, 2019 |
| Certificate Of Amendment (Foreign Limited Partnership) |
Secretary Of State | June 20, 2019 |
| Certificate Of Amendment (Domestic Limited Partnership) |
Secretary Of State | June 20, 2019 |
| Application For Authority (Foreign LP) |
Secretary Of State | June 20, 2019 |
| Certificate Of Merger Of Foreign Entity And Domestic LLC Into Domestic LLC |
Secretary Of State | June 20, 2019 |
| Certificate Of Publication (Foreign Professional Service LLC) |
Secretary Of State | June 20, 2019 |
| Certificate Of Publication (Foreign LLC) |
Secretary Of State | June 20, 2019 |
| Certificate Of Surrender Of Authority (Foreign LLC) |
Secretary Of State | June 19, 2019 |
| Certificate Of Resignation Of Registered Agent (Foreign LLC) |
Secretary Of State | June 19, 2019 |
| Certificate Of Resignation Of Registered Agent (Domestic LLC) |
Secretary Of State | June 19, 2019 |
| Certificate Of Resignation Of Receipt Of Process |
Secretary Of State | June 19, 2019 |
| Certificate Of Merger Of Domestic Entity And Foreign LLC Into Foreign LLC |
Secretary Of State | June 19, 2019 |
| Certificate Of Merger Of Domestic Entity And Domestic LLC Into Domestic LLC |
Secretary Of State | June 19, 2019 |
| Certificate Of Correction |
Secretary Of State | June 14, 2019 |
| Certificate Of Correction (Foreign LLC) |
Secretary Of State | June 14, 2019 |
| Certificate Of Conversion Of Partnership Or LP To New LLC |
Secretary Of State | June 14, 2019 |
| Certificate Of Conversion Of Partnership Or LP To Existing LLC |
Secretary Of State | June 14, 2019 |
| Certificate Of Change Of Address Of Registered Agent (Foreign LLC) |
Secretary Of State | June 14, 2019 |
| Certificate Of Change Of Address Of Registered Agent (Domestic LLC) |
Secretary Of State | June 14, 2019 |
| Certificate Of Change (Foreign LLC) |
Secretary Of State | June 14, 2019 |
| Certificate Of Change (Domestic LLC) |
Secretary Of State | June 14, 2019 |
| Certificate Of Amendment (Foreign LLC) |
Secretary Of State | June 14, 2019 |
| Articles Of Dissolution (Domestic LLC) |
Secretary Of State | June 14, 2019 |
| Application For Reservation Of Name |
Secretary Of State | June 14, 2019 |
| Application For Authority (Foreign Professional Service LLC) |
Secretary Of State | June 14, 2019 |
| Medical Proof Of Change Re Application For Reopening Claim |
Workers Compensation | June 10, 2019 |
| Employees Statement Of Exempt Status |
Workers Compensation | June 10, 2019 |
| Disability Benefits Law Employer Identification Information |
Workers Compensation | June 10, 2019 |
| Application For Authority (Foreign LLC) |
Secretary Of State | May 22, 2019 |
| Petition For Letters Of Administration |
Statewide | May 16, 2019 |
| FIRPTA Non Foreign Status Certification Entity Transferor Seller |
Statewide | May 13, 2019 |
| Order FLSA Case Initial Pretrial Discovery Mediation Schedule (Judge Kuo) |
Federal | May 13, 2019 |
| Supplemental Citation Request And Order |
Local County | May 3, 2019 |
| Statement Identifying Real Property |
Local County | May 3, 2019 |
| Report Of Estate Not Fully Distributed |
Local County | May 3, 2019 |