13 September 2023 | Statement of Information BA20231443710 |
---|
10 June 2023 | Statement of Information BA20230937864 |
---|
4 May 2022 | Agent Resignation BA20220171267Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Cindy Szerlip 2615 190th St Ste 210 Redondo Beach, CA 90278 | No Agent Agent Resigned Or Invalid , |
|
---|
30 October 2017 | System Amendment - Pending Suspension LBA11375832 |
---|
29 September 2017 | System Amendment - Penalty Certification - SI LBA11375831Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 March 2017 | System Amendment - SI Delinquency for the year of 0 LBA11375830 |
---|
9 June 2015 | System Amendment - Pending Suspension LBA11375829 |
---|
13 May 2015 | System Amendment - Penalty Certification - SI LBA11375828Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 December 2014 | System Amendment - SI Delinquency for the year of 0 LBA11375827 |
---|
15 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA11375826 |
---|
8 January 2008 | System Amendment - SOS Revivor LBA11375825 |
---|
5 January 2008 | Legacy Amendment LBA11375824 |
---|
14 June 2007 | System Amendment - SOS Suspended LBA11375823 |
---|
1 March 2007 | System Amendment - Pending Suspension LBA11375822 |
---|
1 February 2007 | System Amendment - Penalty Certification - SI LBA11375821Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
2 November 2006 | System Amendment - SI Delinquency for the year of 0 LBA11375820 |
---|
16 December 2004 | System Amendment - SI Delinquency for the year of 0 LBA11375819 |
---|
8 February 1993 | System Amendment - SI Delinquency for the year of 0 LBA11375818 |
---|
22 September 1942 | Initial Filing 0191337 |
---|
This page was last updated November 2023.