4 May 2023 | Statement of Information BA20230736832Field Name | Changed From | Changed To | Principal Address 1 | 2001 John S Gibson Blvd | 2050 John S Gibson Blvd | Annual Report Due Date | 5/31/2023 | 5/31/2024 |
|
---|
4 May 2022 | Statement of Information BA20220173649Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N |
|
---|
22 November 2016 | System Amendment - SI Delinquency for the year of 0 LBA8845760 |
---|
16 May 2002 | System Amendment - Pending Suspension LBA8845759 |
---|
14 May 2002 | System Amendment - Penalty Certification - SI LBA8845758Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA8845757 |
---|
12 October 2001 | System Amendment - SI Delinquency for the year of 0 LBA8845756 |
---|
9 October 1997 | System Amendment - SI Delinquency for the year of 0 LBA8845755 |
---|
18 December 1990 | System Amendment - Penalty Certification - SI LBA8845754Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
5 September 1990 | System Amendment - SI Delinquency for the year of 0 LBA8845753 |
---|
17 May 1989 | Amendment LBA8845752Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0370797 | | Legacy Comment | Name Change From: Marine Terminals Corporation (Of Los Angeles) | |
|
---|
7 May 1931 | Initial Filing 0144561 |
---|
This page was last updated November 2023.