20 July 2023 | Statement of Information BA20231143611Field Name | Changed From | Changed To | Principal Address 1 | 2659 Juniper | 2661 Junipero Ave | Principal City | Long Beach | Signal Hill | Principal Postal Code | 90803 | 90755 | Annual Report Due Date | 7/31/2022 | 7/31/2024 | Labor Judgement | | N | CRA Changed | Karen C Campbell 441-101 Cranston Court Long Beach, CA 90803 | Karen Campbell 441 Cranston Court Long Beach, CA 90803 |
|
---|
13 October 2021 | Statement of Information LBA14427037Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX44979 | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA14427035 |
---|
25 July 2018 | System Amendment - Pending Suspension LBA14427034 |
---|
25 January 2018 | System Amendment - Penalty Certification - SI LBA14427033Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2017 | System Amendment - SI Delinquency for the year of 0 LBA14427032 |
---|
16 June 2016 | System Amendment - Penalty Certification - SI LBA14427030Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 October 2015 | System Amendment - SI Delinquency for the year of 0 LBA14427029 |
---|
15 July 1959 | Initial Filing 0379399 |
---|
This page was last updated December 2023.