21 July 2023 | Statement of Information BA20231149456Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2023 | 12/31/2024 |
|
---|
8 August 2022 | Statement of Information BA20220671949Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2023 | Principal Address 1 | 3200 Highland Avenue, Suite B42 | 3200 B4-2 Highland Ave | CRA Changed | Philip L Teyssier 3200 B4-2 Highland Avenue National City, CA 91950 | Philip Louis Teyssier 3200 B4-2 Highland Avenue National City, CA 91950 |
|
---|
16 June 2016 | System Amendment - SI Delinquency for the year of 0 LBA6502594 |
---|
25 March 2015 | System Amendment - SI Delinquency for the year of 0 LBA6502593 |
---|
28 February 2013 | System Amendment - Pending Suspension LBA6502592 |
---|
10 January 2013 | System Amendment - Penalty Certification - SI LBA6502591Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA6502590 |
---|
5 November 2007 | Amendment LBA6502589 |
---|
30 December 1955 | Initial Filing 0313796 |
---|
This page was last updated October 2023.