2 February 2023 | Statement of Information BA20230195582Field Name | Changed From | Changed To | Principal Address 1 | 5515 Franklin Ave. | 5515 Franklin Avenue | Annual Report Due Date | 3/31/2023 | 3/31/2025 | CRA Changed | Ray Mattes 5515 Franklin Ave. Los Angeles, CA 90028 | Susan Leary 5515 FRANKLIN AVE. LOS ANGELES, CA 90028 |
|
---|
22 September 2021 | Statement of Information LBA5007619Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW77454 | |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA5007617 |
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA5007616 |
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA5007615 |
---|
2 June 2009 | System Amendment - SI Delinquency for the year of 0 LBA5007614 |
---|
7 June 2007 | System Amendment - SI Delinquency for the year of 0 LBA5007613 |
---|
8 February 2001 | Amendment LBA5007612Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0560675 | |
|
---|
26 December 1997 | Agent Resignation LBA5007611Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0018162 | |
|
---|
7 October 1970 | Amendment LBA5007610Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0100267 | | Legacy Comment | Name Change From: Sisters Of The Immaculate Heart Of Mary | |
|
---|
19 March 1968 | Amendment LBA5007609Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0075326 | | Legacy Comment | Name Change From: Sisters Of The Imaculate Heart Of Mary | |
|
---|
30 January 1939 | Amendment LBA5007608Field Name | Changed From | Changed To | Legacy Comment | Term Perpetual | |
|
---|
6 March 1889 | Initial Filing 0018162 |
---|
This page was last updated December 2023.