24 October 2023 | Statement of Information BA20231634376Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2025 |
|
---|
10 October 2022 | Statement of Information BA20220962653Field Name | Changed From | Changed To | Principal Address 1 | 701 E. Sierra Madre Blvd. | 701 E Sierra Madre Blvd | Annual Report Due Date | 4/30/2021 | 4/30/2023 |
|
---|
23 November 2021 | System Amendment - Penalty Certification - SI LBA14429938Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA14429937 |
---|
8 June 2020 | System Amendment - SOS Revivor LBA14429936 |
---|
5 June 2020 | Legacy Amendment LBA14429935 |
---|
24 December 2019 | System Amendment - SOS Suspended LBA14429934 |
---|
24 September 2019 | System Amendment - Pending Suspension LBA14429933 |
---|
27 August 2019 | System Amendment - Penalty Certification - SI LBA14429932Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA14429931 |
---|
14 August 2001 | System Amendment - FTB Revivor LBA14429930 |
---|
1 February 1990 | System Amendment - FTB Suspended LBA14429929 |
---|
2 August 1988 | System Amendment - SI Delinquency for the year of 0 LBA14429928 |
---|
22 February 1988 | System Amendment - FTB Revivor LBA14429927 |
---|
4 January 1988 | System Amendment - FTB Suspended LBA14429926 |
---|
7 April 1947 | Initial Filing 0215730 |
---|
This page was last updated November 2023.