7 August 2023 | Statement of Information BA20231256505Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2025 | Principal Address 1 | 10960 Wilshire Blvd. Suite 1510 | 10960 Wilshire Blvd Ste 1510 | CRA Changed | Gregory Castle C/O Bresee-Warner, 10960 Wilshire Blvd. Los Angeles, CA 90024 | Gregory Castle 10960 Wilshire Blvd Ste 1510 Los Angeles, CA 90024 |
|
---|
22 October 2021 | Statement of Information LBA16241801Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX70885 | |
|
---|
26 April 2012 | System Amendment - SI Delinquency for the year of 0 LBA16241799 |
---|
25 September 2008 | System Amendment - Pending Suspension LBA16241798 |
---|
25 September 2008 | System Amendment - Penalty Certification - SI LBA16241797Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 April 2008 | System Amendment - SI Delinquency for the year of 0 LBA16241796 |
---|
20 July 2004 | System Amendment - Penalty Certification - SI LBA16241795Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 July 2004 | System Amendment - Pending Suspension LBA16241794 |
---|
19 March 2004 | System Amendment - SI Delinquency for the year of 0 LBA16241793 |
---|
10 February 1999 | System Amendment - SI Delinquency for the year of 0 LBA16241792 |
---|
23 July 1996 | Restated Articles of Incorporation LBA16241791Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0479037 | |
|
---|
11 September 1929 | Initial Filing 0135649 |
---|
This page was last updated November 2023.