20 January 2023 | Statement of Information BA20230112779Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 6/30/2024 | Labor Judgement | | N | CRA Changed | Melba Joy Quiroz 5119 Torrance Blvd. Torrance, CA 90503 | Melba Joy Quiroz 3400 Rosehedge Dr. Fullerton, CA 92835 |
|
---|
13 July 2021 | Statement of Information LBA8769551Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GU87598 | |
|
---|
29 October 2019 | System Amendment - Penalty Certification - SI LBA8769549Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA8769548 |
---|
1 February 2012 | System Amendment - SI Delinquency for the year of 0 LBA8769547 |
---|
28 January 2010 | System Amendment - Penalty Certification - SI LBA8769546Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 September 2009 | System Amendment - SI Delinquency for the year of 0 LBA8769545 |
---|
16 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA8769544 |
---|
18 August 2005 | System Amendment - SI Delinquency for the year of 0 LBA8769543 |
---|
19 June 1959 | Initial Filing 0377857 |
---|
This page was last updated December 2023.