26 September 2023 | Statement of Information BA20231511215Field Name | Changed From | Changed To | Principal Address 1 | 2147 Toscanini Dr | 4740 E. 15th Sreet | Principal City | Rancho Palos Verdes | Long Beach | Principal Postal Code | 90275 | 90804 | Annual Report Due Date | 9/30/2022 | 9/30/2024 | CRA Changed | Natalie Marie Sutlovich 2147 Toscanini Dr Rancho Palos Verdes, CA 90275 | Susan Ann BENITES 4740 E. 15TH SREET LONG BEACH, CA 90804 |
|
---|
4 June 2020 | Statement of Information LBA1388120Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20029231 | |
|
---|
17 October 2013 | Legacy Amendment LBA1388118 |
---|
12 September 2013 | System Amendment - Penalty Certification - SI LBA1388117Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA1388116 |
---|
1 February 2012 | System Amendment - Pending Suspension LBA1388115 |
---|
1 February 2012 | System Amendment - Penalty Certification - SI LBA1388114Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 May 2011 | System Amendment - SI Delinquency for the year of 0 LBA1388113 |
---|
15 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA1388112 |
---|
16 December 2004 | System Amendment - SI Delinquency for the year of 0 LBA1388111 |
---|
20 June 2000 | System Amendment - Penalty Certification - SI LBA1388110Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 February 2000 | System Amendment - SI Delinquency for the year of 0 LBA1388109 |
---|
17 September 1910 | Initial Filing 0062610 |
---|
This page was last updated December 2023.