10 March 2023 | Statement of Information BA20230414950 |
---|
7 April 2022 | Statement of Information BA20220000640Field Name | Changed From | Changed To | Principal Address 1 | 10906 Vinedale St | 10116 Olivia Terrace | Annual Report Due Date | 3/31/2022 | 03/31/2024 | CRA Changed | Ronald Maas 10906 Vinedale St Sun Valley, CA 91352 | Max Christensen 10116 OLIVIA TERRACE SUN VALLEY, CA 91352 |
|
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA10921831 |
---|
18 May 2006 | System Amendment - SI Delinquency for the year of 0 LBA10921830 |
---|
10 November 2004 | System Amendment - Pending Suspension LBA10921829 |
---|
9 November 2004 | System Amendment - Penalty Certification - SI LBA10921828Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 July 2004 | System Amendment - SI Delinquency for the year of 0 LBA10921827 |
---|
4 December 2000 | System Amendment - Penalty Certification - SI LBA10921826Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 August 2000 | System Amendment - SI Delinquency for the year of 0 LBA10921825 |
---|
4 August 1998 | System Amendment - SI Delinquency for the year of 0 LBA10921824 |
---|
5 August 1996 | System Amendment - SI Delinquency for the year of 0 LBA10921823 |
---|
4 August 1995 | System Amendment - SI Delinquency for the year of 0 LBA10921822 |
---|
6 August 1992 | System Amendment - SI Delinquency for the year of 0 LBA10921821 |
---|
6 July 1989 | System Amendment - SI Delinquency for the year of 0 LBA10921820 |
---|
17 May 1974 | System Amendment - FTB Revivor LBA10921819 |
---|
1 April 1974 | System Amendment - FTB Suspended LBA10921818 |
---|
10 March 1952 | Initial Filing 0261128 |
---|
This page was last updated October 2023.