14 January 2023 | Statement of Information BA20230079335Field Name | Changed From | Changed To | Principal Address 1 | 321 S. Myrtle Ave. | 321 South Myrtle Avenue | CRA Changed | Steve Baker 512 S. Ivy Ave. Monrovia, CA 91016 | Karen Hollinhurst 321 SOUTH MYRTLE AVENUE MONROVIA, CA 91016 | Principal Postal Code | 91016-2848 | 91016 | Annual Report Due Date | 12/31/2021 | 12/31/2025 |
|
---|
1 September 2022 | System Amendment - Penalty Certification - SI BA20220774700 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA10555346 |
---|
12 February 2020 | Statement of Information LBA10555348Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GD10230 | |
|
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA10555345 |
---|
25 January 2018 | System Amendment - SI Delinquency for the year of 0 LBA10555344 |
---|
28 February 2017 | System Amendment - Penalty Certification - SI LBA10555343Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 June 2016 | System Amendment - SI Delinquency for the year of 0 LBA10555342 |
---|
25 March 2010 | System Amendment - SI Delinquency for the year of 0 LBA10555341 |
---|
29 May 2008 | System Amendment - SI Delinquency for the year of 0 LBA10555340 |
---|
26 January 2006 | System Amendment - SI Delinquency for the year of 0 LBA10555339 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA10555338 |
---|
6 May 1998 | System Amendment - SI Delinquency for the year of 0 LBA10555337 |
---|
5 February 1981 | System Amendment - SI Delinquency for the year of 0 LBA10555336 |
---|
30 July 1975 | System Amendment - FTB Revivor LBA10555335 |
---|
2 August 1974 | System Amendment - FTB Suspended LBA10555334 |
---|
18 December 1959 | Initial Filing 0387925 |
---|
This page was last updated November 2023.