31 August 2023 | Statement of Information BA20231364927Field Name | Changed From | Changed To | Principal Address 1 | 651 Glenwood Rd | 651 Glenwood Rd. | CRA Changed | Christine Economos 339 IRVING AVE GLENDALE, CA 91201 | Monika Sarkisov 651 GLENWOOD RD GLENDALE, CA 91202 |
|
---|
24 December 2022 | Statement of Information BA20221307259Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2024 | CRA Changed | Gloria Martin 1318 Cordova Ave Glendale, CA 91207 | Christine Economos 339 IRVING AVE GLENDALE, CA 91201 |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA18957349Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA18957348 |
---|
23 April 2019 | System Amendment - Penalty Certification - SI LBA18957347Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA18957346 |
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA18957345 |
---|
13 October 2015 | System Amendment - SI Delinquency for the year of 0 LBA18957344 |
---|
24 September 2015 | System Amendment - FTB Revivor LBA18957343 |
---|
2 March 2015 | System Amendment - FTB Suspended LBA18957342 |
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA18957341 |
---|
6 May 1999 | System Amendment - SI Delinquency for the year of 0 LBA18957340 |
---|
8 May 1995 | System Amendment - SI Delinquency for the year of 0 LBA18957339 |
---|
10 December 1954 | Initial Filing 0295138 |
---|
This page was last updated November 2023.