13 July 2023 | Statement of Information BA20231109381Field Name | Changed From | Changed To | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
13 April 2023 | Statement of Information BA20230614946Field Name | Changed From | Changed To | Principal Address 1 | 2172 Dupont Drive, Suite 220 | 2172 Dupont Drive | Principal Address 2 | | Suite 220 | Annual Report Due Date | 3/31/2023 | 3/31/2024 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
13 April 2023 | Filing Office Statement BA20230614704 |
---|
29 March 2023 | Filing Office Statement BA20230532321 |
---|
10 June 2014 | System Amendment - SI Delinquency for the year of 0 LBA8758991 |
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA8758990 |
---|
5 March 2008 | Amendment LBA8758989Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0675729 | |
|
---|
13 March 2006 | Amendment LBA8758988Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0644103 | |
|
---|
14 July 1989 | Amendment LBA8758987Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0373497 | |
|
---|
9 May 1980 | System Amendment - SI Delinquency for the year of 0 LBA8758986 |
---|
13 April 1973 | Amendment LBA8758985Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0132269 | | Legacy Comment | Name Change From: Coast Mutual Fire Insurance Company Of Los Angeles County | |
|
---|
7 March 1942 | Initial Filing 0190143 |
---|
This page was last updated November 2023.