Fictitious business name statement filed for CITY FITTED in Yolo County.
Official courthouse record · Indexed in NoticeRegistry archive · AI-enriched for research
- Published
- Category
- Other
- City
- West Sacramento
Research context
What to do next
- 1
File New Statement
If any business details change, file a new statement within 40 days.
- 2
Monitor Expiration
Keep track of the five-year expiration date to renew your statement.
- 3
Contact County Clerk
For questions, reach out to the Yolo County Clerk's office.
Frequently asked questions
- What is a fictitious business name statement?
- It's a registration for a business name that differs from the owner's legal name.
- How long is a fictitious business name valid?
- It generally expires five years after filing unless changes occur.
- What should I do if my business name changes?
- File a new fictitious business name statement within 40 days of the change.
The suggestions and answers above are AI-generated for general information only. They can be wrong, and we don't take responsibility for their accuracy. Talk to a qualified professional before acting on them.
Full Notice Text
FICTITIOUS BUSINESS NAME STATEMENT FILED IN COUNTY CLERK'S OFFICE 04/01/2026 JESSE SALINAS, Clerk MAFLORES, Deputy F20260282 Business is located in Yolo County 1. CITY FITTED 3035 WEST CAPITOL AVE WEST SACRAMENTO, CA 95691 Optional Mailing Address: N/A 3.#1. NAQIBULLAH FAIZI 2201 NORTHVIEW DR APT 117 SACRAMENTO, CA 95833 #2. MAHMOUD NAJJAR 9366 LANGDON CT ELK GROVE, CA 95624 4. Business Classification: GENERAL PARTNERSHIP 5. Starting Date of Business: 01/01/2026 "I declare that all information in this statement is true and correct." Signature of Registrant(s): NAQIBULLAH FAIZI If applicable: Corporation/LLC Name: Official Title: OWNER I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. State of California County of Yolo (SEAL) JESSE SALINAS, County Clerk/Recorder Date: 04/01/2026 MAFLORES, Deputy Clerk NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the right of another under federal, state, or common law. (Business & Professions Code, Section 14411) PUB DATES: MAY 6, 13, 20, 27, 2026
Related Notices
Notice
DateCategoryCity
Business name statement for Clark Pacific and related entities in West Sacramento.
May 1, 2026OtherWest Sacramento
Fictitious business name statement filed for Casco Equipment and DuraServ LLC.
Apr 28, 2026OtherWest Sacramento
Business name statement for Clark Pacific and related entities in West Sacramento.
Apr 24, 2026OtherWest Sacramento