Instructions for Completing the
Statement of Information (Form SI-550)
For faster processing, the required statement for most corporations can be filed online at bizfile.sos.ca.gov.
Every California stock, agricultural cooperative and registered foreign corporation must file a
Statement of Information with the California Secretary of State within 90 days of registering with the
California Secretary of State, and every year thereafter during a specific 6-month filing period based on the
original registration date, as described in the chart below. Changes to information contained in a
previously filed Statement of Information can be made by filing a new Form SI-550, completed in its
entirety. If there has been no change in any of the information contained in the previous complete
Statement of Information filed with the California Secretary of State, a Statement of No Change (Form
SI-550 NC) may be used instead of this Statement of Information (Form SI-550). A California nonprofit
corporation is not authorized to file a Form SI-550 and must file a complete Statement of Information using
Form SI-100.
Status of Corporation: In order to file Form SI-550, the status of the corporation must be active or
suspended/forfeited on the records of the California Secretary of State. The status of the corporation can
be checked online on the Secretary of State’s Business Search at BusinessSearch.sos.ca.gov. See the
FTB Suspension/Forfeiture section below for information about resolving an FTB suspended/forfeited
status.
Fees: See chart below. Checks should be made payable to the Secretary of State.
Copies: To obtain a copy or certified copy of this filed Statement of Information, include payment for copy
fees and certification fees at the time this Statement of Information is submitted. Copy fees are $1.00 for
the first page and $.50 for each attachment page. For certified copies, there is an additional $5.00
certification fee, per document.
Processing Dates: For current processing dates, go to www.sos.ca.gov/business/be/processing-dates.
Type of
Filing
Description Form to Use Fee
Initial Filing The initial filing is due 90 days from
the entity’s registration date.
Statement of Information - Form SI-
550
$25.00
Required
Periodic
Filing
This statement is due every year
based on the entity’s registration
date.
The filing period includes the
registration month and the
immediately preceding five (5)
months.
Statement of No Change - Form SI-
550 NC, if no changes have occurred
in any of the information contained in
the previous complete Statement of
Information filed with the California
Secretary of State
Or
Statement of Information - Form SI-
550, if changes have occurred
$25.00
No Fee
Statement
A Statement of Information submitted
before the next required statement is
due but after the initial or required
filing requirements have been met to
update information including changes
to information for the agent for service
of process.
Statement of Information - Form SI-
550
No Fee
SI-550 - Instructions (REV 11/2021) 2021 California Secretary of State
bizfile.sos.ca.gov
Statutory Required 6 Month Filing Window for Corporations
Month of Registration or
Conversion
Statement of Information
Applicable Filing Period
First Day of
Through Last Day
January
August
January
February
September
February
March
October
March
April
November
April
May
December
May
June
January
June
July
February
July
August
March
August
September
April
September
October
May
October
November
June
November
December
July
December
If you are not completing this form online, please type or print legibly in black or blue ink. Complete the
Statement of Information (Form SI-550) as follows:
Instruction
Tips
1. Enter the name of the corporation
exactly as it appears on file with the
California Secretary of State,
including the entity ending (ex:
Jones & Company, Inc.” or “Smith
Construction Company”).
The name must match exactly the name as shown on
the records of the California Secretary of State.
If your corporation is a registered foreign corporation
using an assumed name in California (e.g., “ABC
CORPORATION DOING BUSINESS IN CALIFORNIA
AS ABC CORPORATION OF DELAWARE”), you must
enter the complete assumed name.
2. Enter the 7-digit Entity Number
issued by the California Secretary of
State.
The 7-digit Entity (File) Number is provided by the
Secretary of State on the corporation’s registration
document filed with the California Secretary of State.
To ensure you have the correct Entity Number and
exact name of the corporation, look to your registration
document filed with the California Secretary of State
and any name change amendments.
Secretary of State Records can be accessed online
through our Business Search at
BusinessSearch.sos.ca.gov. While searching the
Business Search, be sure to identify your entity
correctly including the jurisdiction that matches your
entity.
3a. Enter the complete street address,
city, state and zip code of the
corporation’s principal executive
office.
The complete street address is required, including
the street name and number, city, state and zip code.
Address must be a physical address.
Do not enter a P.O. Box address, an “in care of”
address, or abbreviate the name of the city.
SI-550 - Instructions (REV 11/2021) 2021 California Secretary of State
bizfile.sos.ca.gov
Instruction
Tips
3b. Enter the complete mailing address,
city, state and zip code of the
corporation, if different from Item 3a.
This address will be used for mailing purposes and
may be a P.O. Box address or “in care of” an individual
or entity.
Do not abbreviate the name of the city.
3c. Enter the complete street address,
city and zip code of the corporation’s
principal office in California, if any
and if different from Item 3a.
Complete this item 3c only if the
address in Item 3a is outside of
California.
The complete street address is required, including
the street name and number, city and zip code.
Address must be a physical address in California.
Do not enter a P.O. Box address, an “in care of”
address, or abbreviate the name of the city.
If Item 3a is an address in California leave Item 3c
blank and proceed to Item 4.
4. Enter the name and complete
business or residential address of
the corporation’s:
a. Chief Executive Officer
(i.e., president)
b. Secretary and
c. Chief Financial Officer
(i.e., treasurer).
Do not abbreviate the name of the city.
Every corporation is required to have at least these 3
officers.
An additional title for the Chief Executive Officer and
Chief Financial Officer may be added; however, the
preprinted titles on this form must not be altered.
Unless the articles of incorporation or bylaws provide
otherwise, the president, of if there is no president, the
chairperson of the board, is the chief executive officer
of the corporation.
California Corporations Only: Any number of offices
may be held by the same person unless the articles of
incorporation or bylaws provide otherwise, except, in
the case of a California agricultural cooperative,
neither the president nor the secretary may be the
same person.
5a. California Stock and Agricultural
Cooperative Corporations ONLY:
Enter the name and complete
business or residential address of
the corporation’s current director(s).
If the corporation has more than one director, enter the
name(s) and addresses of the additional directors on
Form SI-550A available at
https://bpd.cdn.sos.ca.gov/corp/pdf/so/si-550a.pdf.
Please do not abbreviate the name of the city.
Every California stock and agricultural cooperative
corporation is required to have at least one director.
5b. California Stock and Agricultural
Cooperative Corporations ONLY:
Enter the number of vacancies on
the board of directors, if any.
6.
The corporation must have an
Agent for Service of Process.
There are two types of Agents that
can be named:
an individual (e.g., owner, director
or any other individual) who
resides in California with a physical
California street address; OR
Agent for Service of Process is responsible for
accepting legal documents (e.g., service of process,
lawsuits, subpoenas, other types of legal notices, etc.)
on behalf of the corporation.
You must provide information for either an individual OR
a registered corporate agent, not both.
If using a registered corporate agent, the corporation
must have a current agent registration certificate on file
SI-550 - Instructions (REV 11/2021) 2021 California Secretary of State
bizfile.sos.ca.gov
Instruction
Tips
a registered corporate agent
qualified with the California
Secretary of State.
with the California Secretary of State as required by
Section 1505.
. If Individual Agent:
Enter the name of the agent for
service of process and the agent’s
complete California street
address, city, and zip code.
If an individual is designated as the
agent, complete Items 6a and 6b
ONLY. Do not complete Item 6c.
The complete street address is required, including the
street name and number, city and zip code.
Do not enter a P.O. Box address, an “in care of”
address, or abbreviate the name of the city.
Many times, a small corporation will designate an officer
or director as the agent for service of process.
The individual agent should be aware that the name and
the physical street address of the agent for service of
process is a public record, open to all (as are all the
addresses of the corporation provided in filings made
with the California Secretary of State).
6c. If Registered Corporate Agent:
Before a corporation is designated as agent for another
Enter the name of the registered
corporate agent exactly as
registered in California.
corporation, that corporation must have a current agent
registration certificate on file with the California
Secretary of State as required by Section 1505 stating
the address(es) of the registered corporate agent and
If a registered corporate agent is
designated as the agent, complete
Item 6c ONLY. Do not complete
Items 6a and 6b.
the authorized employees that will accept service of
process of legal documents and notices on behalf of the
corporation.
Advanced approval must be obtained from a registered
corporate agent prior to designating that corporation as
your agent for service of process.
No California or foreign corporation may register as a
California corporate agent unless the corporation
currently is authorized to engage in business in
California and is in good standing on the records of the
California Secretary of State.
Provide your Registered Corporate Agent’s exact name
as registered with the California Secretary of State. To
confirm that you are providing the exact name of the
Registered Corporate Agent, go to
https://businesssearch.sos.ca.gov/cbs/List1505Agents.
7. Briefly describe the general type of
business that is the principal
business activity of the corporation.
8. Check either YES or NO to disclose
if any Officer or any Director have
an outstanding final judgment issued
by the Division of Labor Standards
Enforcement or a court of law, for
which no appeal is pending, for the
violation of any wage order or
provision of the Labor Code.
Check YES if any Officer or any Director of this
Corporation have an outstanding final judgment
issued by the Division of Labor Standards
Enforcement or a court of law, for which no appeal
therefrom is pending, for the violation of any wage
order or provision of the Labor Code.
Check NO if no Officer or Director of this Corporation
has an outstanding final judgment issued by the Division
of Labor Standards Enforcement or a court of law, for
which no appeal therefrom is pending, for the violation
of any wage order or provision of the Labor Code.
SI-550 - Instructions (REV 11/2021) 2021 California Secretary of State
bizfile.sos.ca.gov
Instruction
Tips
9. Type or print the date, the name and
title of the person completing this
form and sign where indicated.
Submission Cover Sheet (Optional): To make it easier to receive communication related to this
document, including the purchased copy of the filed document, if any, complete the Submission Cover
Sheet. For the Return Address: Enter the name of a designated person and/or company and the
corresponding mailing address. Please note that the Submission Cover Sheet will be treated as
correspondence and will not be made part of the filed document.
Where to File: For faster processing, the required statement for most corporations can be filed online at
bizfile.sos.ca.gov. If attachments are included, submit via eForms Online
. The completed form along with
the applicable fees can be mailed to Secretary of State, Statement of Information Unit, P.O. Box 944230,
Sacramento, CA 94244-2300 or delivered in person (drop off) to the Sacramento office, 1500 11th Street,
Sacramento, CA 95814.
Legal Authority: General statutory filing provisions are found in California Corporations Code sections
1502 and 2117 and Food and Agriculture Code section 54040. All statutory references are to the California
Corporations Code, unless otherwise stated. Failure to file this Statement of Information by the due date
will result in the assessment of a $250.00 penalty. (Sections 2204 and 2206; California Revenue and
Taxation Code section 19141.)
Publicly Traded Corporations: Every publicly traded California stock and foreign corporation also must
file a Corporate Disclosure Statement (Form SI-PT) annually, within 150 days after the end of its fiscal
year. A “publicly traded corporation” is a corporation generally has at least one class of stock or other
securities listed or admitted for trading on a national securities exchange, on the OTC-Bulletin Board, or on
the electronic service operated by Pink OTC Markets Inc. Form SI-PT may be obtained from the Secretary
of State’s website at bizfile.sos.ca.gov or by calling the Statement of Information Unit at
(916) 657-5448.
FTB Suspension/Forfeiture: If the corporation’s status is FTB suspended/forfeited, the status must be
resolved with the California Franchise Tax Board (FTB) for the corporation to be returned to active status.
For revivor requirements, go to the FTB’s website at ftb.ca.gov or contact the FTB at (800) 852-5711 (from
within the U.
S.) or (916) 845-6500 (from outside the U.S.).
SI-550 - Instructions (REV 11/2021) 2021 California Secretary of State
bizfile.sos.ca.gov
_____________________________________________________________________________________________________________
_____________________________________________________________________________________________________________
_____________________________________________________________________________________________________________
_____________________________________________________________________________________________________________
_____________________________________________________________________________________________________________
Secretary of State
Business Programs Division
Statement of Information
1500 11th Street, Sacramento, CA 95814
P.O. Box 944230, Sacramento, CA 94244-2300
Submission Cover Sheet
Instructions:
Complete and include this form with your submission. This information only will be used to communicate with you
in writing about the submission. This form will be treated as correspondence and will not be made part of the filed
document.
Make all checks or money orders payable to the Secretary of State.
Standard processing time for submissions to this office is approximately 5 business days from receipt. All
submissions are reviewed in the date order of receipt. For updated processing time information, go to
www.sos.ca.gov/business/be/processing-dates.
Optional Copy and Certification Fees:
If applicable, include optional copy and certification fees with your submission.
For applicable copy and certification fee information, refer to the instructions of the specific form you are submitting.
Entity Information: (Please type or print legibly)
Name: __________________________________________________________________________________________________________________
Entity Number (if applicable):_____________________________________
Comments: _____________________________________________________________________________________________________________
Return Address: For written communication from the Secretary of State related to this document, or if purchasing a
copy of the filed document enter the name of a person or company and the mailing address.
Name:
Company:
Address:
City/State/Zip:
Secretary of State Use Only
T/TR:
AMT REC’D: $
Doc Submission Cover - SI (Rev. 11/2020)
Clear Form
Print Form
Secretary of State
Statement of Information
(California Stock, Agricultural
Cooperative and Foreign
Corporations)
SI-550
IMPORTANT Read instructions before completing this
form.
Fees (Filing plus Disclosure) - $25.00;
Copy Fees - First page $1.00; each attachment page $0.50;
Certification Fee - $5.00 plus copy fees
1. Corporation Name (Enter the exact name of the corporation as it
is recorded with the California Secretary of State. Note: If you
registered in California using an assumed name,
see instructions.)
This Space For Office Use Only
2. 7-Digit Secretary of State Entity
Number
3. Business Addresses
a. Street Address of Principal Executive Office - Do not list a P.O. Box City (no abbreviations) State Zip Code
b. Mailing Address of Corporation, if different than item 3a City (no abbreviations) State Zip Code
c. Street Address of Principal California Office, if any and if different
than Item 3a - Do not list a P.O. Box
City (no abbreviations) State
CA
Zip Code
The Corporation is required to list all three of the officers set forth below. An additional title
4. Officers
for the Chief Executive Officer and Chief Financial Officer may be added; however, the
preprinted titles on this form must not be altered.
a. Chief Executive Officer First Name Middle Name Last Name Suffix
Address City (no abbreviations) State Zip Code
b. Secretary First Name Middle Name Last Name Suffix
Address City (no abbreviations) State Zip Code
c. Chief Financial Officer First Name
Middle Name Last Name Suffix
Address City (no abbreviations) State Zip Code
SI-550 (REV 11/2021) 2021 California Secretary of State
bizfile.sos.ca.gov
_____________________ ____________________________________________________________ ________________________ _____________________________
California Stock and Agricultural Cooperative Corporations ONLY: Item 5a: At least one
5. Director(s)
name and address must be listed. If the Corporation has additional directors, enter
the name(s) and addresses on Form SI-550A (see instructions).
a. First Name Middle Name Last Name Suffix
Addre
ss City (no abbreviations) State Zip Code
b. Numbe
r of Vacancies on the Board of Director
s, if any
6. Service of Process (Must provide either Individual OR Corporation.)
INDIVIDUALComplete Items 6a and 6b only. Must include agent’s full name and California street address.
a. California Agent's First Name (if agent is not a corporation
) Middle Name Last Name Suffix
b. Street Address (if ag
ent is not a corporation) -
Do not
enter a P.O. Box
City (n
o abbreviations) State
CA
Zip Code
CORPORATIONComplete Item 6c only. Only include the name of the registered agent Corporation.
c.
California Registered Corporate Agent’s Name (if agent is a corporation) – Do not comple
te Item 6a or 6b
7. Type of Business
Describe the type of business or services of the Corporation
8. Labor Judgment
Does an Officer or Direct
or have an outstanding final judgment issued by the Division
of Labor Standards Enforcement or a court of law, for which no appeal therefrom is
pending, for the violation of any wage order or provision of the Labor Code?
Yes No
9. T
he Information contained herein, includi
ng in any attachments, is true and correct.
Date Type or Print Name Title Signature
SI-550 (REV 11/2021) 2021 California Secretary of State
bizfile.sos.ca.gov
Print Form
Clear Form