10 January 2023 | Statement of Information BA20230053693Field Name | Changed From | Changed To | CRA Changed | Kathleen M. Vanderziel 333 SOUTH HOPE ST. LOS ANGELES, CA 90071 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
3 October 2022 | Statement of Information BA20220929143Field Name | Changed From | Changed To | CRA Changed | Angela M. Mitchell 333 South Hope St. Los Angeles, CA 90071 | Kathleen M. Vanderziel 333 SOUTH HOPE ST. LOS ANGELES, CA 90071 |
|
---|
29 March 2018 | System Amendment - SI Delinquency for the year of 0 LBA5004116 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA5004115 |
---|
15 March 2007 | System Amendment - SI Delinquency for the year of 0 LBA5004114 |
---|
5 May 2003 | System Amendment - SI Delinquency for the year of 0 LBA5004113 |
---|
20 July 1990 | System Amendment - SOS Revivor LBA5004112 |
---|
7 June 1990 | Legacy Amendment LBA5004111 |
---|
5 June 1990 | System Amendment - FTB Revivor LBA5004110 |
---|
1 February 1990 | System Amendment - FTB Forfeited LBA5004109 |
---|
15 August 1989 | System Amendment - SOS Forfeited LBA5004108 |
---|
3 May 1989 | System Amendment - Pending Suspension LBA5004107 |
---|
16 August 1988 | System Amendment - Penalty Certification - SI LBA5004106Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
2 May 1988 | System Amendment - SI Delinquency for the year of 0 LBA5004105 |
---|
3 January 1944 | Initial Filing 0193903 |
---|
This page was last updated November 2023.