31 August 2023 | Statement of Information BA20231368368Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
22 September 2022 | Statement of Information BA20220884005Field Name | Changed From | Changed To | Principal Address 1 | 5149 E Crescent Drive | 19244 Falabella Lane | Principal City | Anaheim | Yorba Linda | Principal Postal Code | 92807 | 92886 | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | N |
|
---|
29 October 2019 | System Amendment - SI Delinquency for the year of 0 LBA2627504 |
---|
30 January 2019 | System Amendment - Penalty Certification - SI LBA2627503Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA2627502 |
---|
1 October 2018 | Amendment LBA2627501Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0818482 | | Legacy Comment | Name Change From: Sonfarrel Inc. | |
|
---|
12 May 2011 | System Amendment - SI Delinquency for the year of 0 LBA2627500 |
---|
7 January 2010 | System Amendment - SI Delinquency for the year of 0 LBA2627499 |
---|
30 January 1995 | Restated Articles of Incorporation LBA2627498Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0456583 | |
|
---|
30 December 1988 | Amendment LBA2627497Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0364263 | |
|
---|
26 September 1956 | Initial Filing 0327295 |
---|
This page was last updated November 2023.