26 August 2022 | Statement of Information BA20220794532Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2022 | 10/31/2024 | CRA Changed | Glidden C Switzer 601 Sunset Blvd #224 Arcadia, CA 91007 | Giatan Tat 3944 Mountain View Ave Pasadena, CA 91107 |
|
---|
27 July 2020 | Statement of Information LBA19308444Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GH28422 | |
|
---|
27 January 2017 | Restated Articles of Incorporation LBA19308442Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0793871 | | Legacy Comment | Name Change From: Veterans Of Foreign Wars Of The United States, Post No:-3208, Sierra Madre, California | |
|
---|
5 May 2005 | System Amendment - Pending Suspension LBA19308441 |
---|
5 May 2005 | System Amendment - Penalty Certification - SI LBA19308440Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 December 2004 | System Amendment - SI Delinquency for the year of 0 LBA19308439 |
---|
2 May 2001 | System Amendment - SI Delinquency for the year of 0 LBA19308438 |
---|
28 April 1995 | System Amendment - FTB Revivor LBA19308437 |
---|
2 March 1981 | System Amendment - FTB Suspended LBA19308436 |
---|
5 December 1980 | System Amendment - SI Delinquency for the year of 0 LBA19308435 |
---|
23 May 1973 | System Amendment - FTB Restore LBA19308434 |
---|
1 March 1973 | System Amendment - FTB Suspended LBA19308433 |
---|
25 October 1948 | Initial Filing 0231569 |
---|
This page was last updated October 2023.