7 June 2023 | Statement of Information BA20230921556Field Name | Changed From | Changed To | Principal Address 1 | 616 W. Cleveland Ave. | 616 W Cleveland Ave | Annual Report Due Date | 4/30/2023 | 4/30/2025 | CRA Changed | Carlos Larios 616 W Cleveland Ave Montebello, CA 90640 | CARLOS LARIOS Jr 616 W CLEVELAND AVE MONTEBELLO, CA 90640 |
|
---|
22 August 2022 | Statement of Information BA20220713060Field Name | Changed From | Changed To | Principal Address 1 | 616 W Cleveland Ave | 616 W. Cleveland Ave. | CRA Changed | Von Stroff 616 W Cleveland Ace Montebello, CA 90640 | Carlos Larios 616 W Cleveland Ave Montebello, CA 90640 |
|
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA5709459 |
---|
16 June 2016 | System Amendment - Pending Suspension LBA5709458 |
---|
24 December 2015 | System Amendment - Penalty Certification - SI LBA5709457Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA5709456 |
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA5709455 |
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA5709454 |
---|
9 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA5709453 |
---|
29 June 2006 | System Amendment - SI Delinquency for the year of 0 LBA5709452 |
---|
1 June 2006 | Amendment LBA5709451Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0646640 | | Legacy Comment | Term Perpetual | |
|
---|
21 September 1972 | System Amendment - FTB Revivor LBA5709450 |
---|
1 August 1972 | System Amendment - FTB Suspended LBA5709449 |
---|
25 February 1952 | Amendment LBA5709448Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0831432 | |
|
---|
4 April 1929 | Initial Filing 0133357 |
---|
This page was last updated November 2023.