Instructions for Completing the
Statement of No Change (Form SI-550 NC)
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. This Statement of No Change
(Form SI550 NC) may be used instead of the Statement of Information only if 1) the corporation is a California stock, agricultural
cooperative or registered foreign corporation; 2) a previous complete Statement of Information has been filed with the California
Secretary of State and 3) there has been no change in any of the information contained in the previous complete Statement of
Information. 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. See chart below for more information. A California nonprofit corporation is not authorized
to file a Statement of No Change and must file a complete Statement of Information using Form SI-100.
Status of Corporation: In order to file Form SI-550 NC, 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 of this filed Statement of No Change, include payment for copy fees and certification fees at the time this
Statement of No Change is submitted. The copy fee is $1.00 per copy. 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
The periodic filing 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
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
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 of
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
SI-550 NC - Instructions (REV 12/2020)
2020 California Secretary of State
bizfile.sos.ca.gov
If you are not completing this form online, please type or print legibly in black or blue ink.
Complete the Statement of No
Change (Form SI-550 NC) as follows:
Item
Tips
1.
Enter the name of the corporation exactly as it
appears on file with the California Secretary of
State, including the entity ending, if any (ex:
“Jones & Company, Inc.” or “Smith Construction
Corporation”).
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 at the
time of registration.
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 corporation.
3. The No Change Statement must not be altered.
If there have been any changes to the
information provided on the last complete
Statement of Information on file with the
Secretary of State, complete a new
Statement of Information (Form SI-550).
Return Address (Optional): To make it easier to receive communication related to this document, including the purchased copy of
the filed document, if any, enter the name of a designated person or company and the corresponding mailing address. Please note
that the listed name and mailing address will be a matter of public record, along with the rest of the information provided in this filed
document. If you prefer, you may include a name and address on a separate page for this purpose. That separate page will not be
made a part of the filing.
Where to File: For faster processing, the required statement for most corporations can be filed online at bizfile.sos.ca.gov. The
completed forms 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.)
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 NC - Instructions (REV 12/2020)
2020 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, C
A 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.
A
Secretary of State Use Only
T/TR:
MT REC’D: $
Name:
Company:
Address:
City/State/Zip:
Doc Submission Cover - SI (Rev. 11/2020)
Clear Form
Print Form
2020 California Secretary of State
bizfile.sos.ca.gov
Secretary of State
Statement of No Change
(California Stock, Agricultural
Cooperative and Foreign Corporations)
SI-550 NC
This Space For Office Use Only
IMPORTANT Read instructions before completing this form. This form may
be used only if a complete Statement of Information has been filed
previously and there has been no change.
Fees (Filing plus Disclosure) - $25.00;
Copy Fee $1.00;
Ce
rtification Fee - $5.00 plus copy fee
1. Corporation Name (Enter the exact name of the corporation as it is recorded with the California Secretary of State. Note: If
y
ou registered in California using an alternate name, see instructions.)
2. 7-Digit Secretary of State Entity Number
3. No Change Statement (Do not alter the No Change Statement. If there has been any change, please complete a Statement
of Information (Form SI-550).)
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.
4. The information contained herein is true and correct.
____________________ _______________________________________ _____________________ ______________________________
Date Type or Print Name of Person Completing the Form Title Signature
Return Address (Optional) (For 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. This information will become public when
filed.
(SEE INSTRUCTIONS BEFORE COMPLETING.)
Name:
Company:
Address:
City/State/Zip:
SI-550 NC - Instructions (REV 12/2020)
Clear Form
Print Form