20 August 2023 | Statement of Information BA20231301528Field Name | Changed From | Changed To | Principal Address 1 | 17153 Big Oak Lane | | Principal City | Yorba Linda | | Principal Postal Code | 92886 | | Annual Report Due Date | 5/31/2023 | 5/31/2025 |
|
---|
9 November 2022 | Statement of Information BA20221100703Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2021 | 5/31/2023 |
|
---|
2 January 2018 | System Amendment - FTB Suspended LBA4567641 |
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA4567640 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA4567639 |
---|
2 February 1999 | System Amendment - Penalty Certification - SI LBA4567638Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 October 1998 | System Amendment - SI Delinquency for the year of 0 LBA4567637 |
---|
9 October 1997 | System Amendment - SI Delinquency for the year of 0 LBA4567636 |
---|
23 February 1968 | Amendment LBA4567635Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0074647 | | Legacy Comment | Name Change From: California Association Of Clinical Laboratories | |
|
---|
25 January 1955 | System Amendment - FTB Restore LBA4567634 |
---|
25 January 1955 | System Amendment - FTB Suspended LBA4567633 |
---|
12 March 1952 | Amendment LBA4567632 |
---|
25 May 1937 | Initial Filing 0171528 |
---|