14 November 2022 | Statement of Information BA20221123793Field Name | Changed From | Changed To | Principal Address 1 | 4540 Encinas Dr | | Principal City | La Canada | | Principal Postal Code | 91011 | | Annual Report Due Date | 10/31/2022 | 10/31/2024 | CRA Changed | Brooke Kristen Niemiec 4540 Encinas Dr La Canada, CA 91011 | Stephanie Arnold 4540 ENCINAS DR LA CANADA, CA 91011 |
|
---|
29 September 2020 | Statement of Information LBA27461427Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20042383 | |
|
---|
27 February 2019 | System Amendment - Penalty Certification - SI LBA27461424Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 November 2018 | System Amendment - SI Delinquency for the year of 0 LBA27461423 |
---|
27 April 2017 | System Amendment - SI Delinquency for the year of 0 LBA27461422 |
---|
3 December 2012 | System Amendment - FTB Revivor LBA27461421 |
---|
1 May 2012 | System Amendment - FTB Suspended LBA27461420 |
---|
11 April 2012 | System Amendment - Pending Suspension LBA27461419 |
---|
11 April 2012 | System Amendment - Penalty Certification - SI LBA27461418Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA27461417 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA27461416 |
---|
30 December 2004 | System Amendment - SI Delinquency for the year of 0 LBA27461415 |
---|
8 August 2001 | System Amendment - Penalty Certification - SI LBA27461414Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
2 May 2001 | System Amendment - SI Delinquency for the year of 0 LBA27461413 |
---|
13 March 1995 | System Amendment - SI Delinquency for the year of 0 LBA27461412 |
---|
4 February 1991 | System Amendment - SI Delinquency for the year of 0 LBA27461411 |
---|
29 October 1954 | Initial Filing 0293296 |
---|
This page was last updated October 2023.