14 September 2023 | Statement of Information BA20231451398Field Name | Changed From | Changed To | Principal Address 1 | 3131 Foothill Blvd #D | 3800 La Crescenta Avenue | Principal Address 2 | | #206 | Annual Report Due Date | 4/30/2023 | 4/30/2025 | CRA Changed | Jean Maluccio 2902 Hopeton Road La Crescenta, CA 91214 | Rachelle Miller 3800 La Crescenta Ave La Crescenta, CA 91214 |
|
---|
12 April 2021 | Statement of Information LBA24059047Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GS47632 | |
|
---|
12 February 2014 | System Amendment - Penalty Certification - SI LBA24059045Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA24059044 |
---|
12 July 2012 | System Amendment - Penalty Certification - SI LBA24059043Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 July 2012 | System Amendment - Pending Suspension LBA24059042 |
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA24059041 |
---|
2 August 1988 | System Amendment - SI Delinquency for the year of 0 LBA24059040 |
---|
14 July 1980 | Amendment LBA24059039Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: La Crescenta Chamber Of Commerce | |
|
---|
13 April 1925 | Initial Filing 0113738 |
---|
This page was last updated November 2023.