3 November 2023 | Statement of Information BA20231688270Field Name | Changed From | Changed To | Principal Address 1 | | 1716 Lila Ln | Principal City | | La Canada | Principal Postal Code | | 91011-1647 | CRA Changed | Allison Regan 1716 Lila Lane La Canada, CA 91011 | Allison Jean Regan 1716 Lila Ln La Canada, CA 91011-1647 |
|
---|
14 December 2022 | System Amendment - SOS Revivor BA20221255572Field Name | Changed From | Changed To | Filing Status | Suspended - SOS | Active | Inactive Date | 12/28/2021 | None |
|
---|
13 December 2022 | Statement of Information BA20221246600Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal State | | Ca | Principal Country | | United States | Annual Report Due Date | 10/31/2020 | 10/31/2024 | CRA Changed | Margie Solares 935 Bay Tree La Canada, CA 91011 | Allison Regan 1716 Lila Lane La Canada, CA 91011 |
|
---|
28 December 2021 | System Amendment - SOS Suspended LBA4145067 |
---|
28 September 2021 | System Amendment - Pending Suspension LBA4145066 |
---|
24 August 2021 | System Amendment - Penalty Certification - SI LBA4145065Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 March 2021 | System Amendment - SI Delinquency for the year of 0 LBA4145064 |
---|
11 April 2012 | System Amendment - Penalty Certification - SI LBA4145063Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 April 2012 | System Amendment - Pending Suspension LBA4145062 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA4145061 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA4145060 |
---|
5 February 1992 | System Amendment - SI Delinquency for the year of 0 LBA4145059 |
---|
4 February 1991 | System Amendment - SI Delinquency for the year of 0 LBA4145058 |
---|
1 December 1989 | System Amendment - SI Delinquency for the year of 0 LBA4145057 |
---|
21 October 1954 | Initial Filing 0292890 |
---|
This page was last updated November 2023.