26 July 2023 | Statement of Information BA20231178334Field Name | Changed From | Changed To | Principal Address 1 | 10960 Wilshire Blvd 7th Fl | 10960 Wilshire Blvd Suite 1100 | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | Samuel R Biggs* 10960 Wilshire Blvd 7th Fl Los Angeles, CA 90024 | Samuel R Biggs 10960 Wilshire Blvd Suite 1100 Los Angeles, CA 90024 |
|
---|
24 May 2022 | Statement of Information BA20220422099Field Name | Changed From | Changed To | Principal Address 1 | 12400 Wilshire Blvd Ste 350 | 10960 Wilshire Blvd 7th Fl | Principal Postal Code | 90025 | 90024 | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N | CRA Changed | Vincent J Lombardo 12400 Wilshire Blvd Ste 350 Los Angeles, CA 90025 | Samuel R Biggs* 10960 Wilshire Blvd 7th Fl Los Angeles, CA 90024 |
|
---|
16 December 1988 | System Amendment - Penalty Certification - SI LBA3889160Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 September 1988 | System Amendment - SI Delinquency for the year of 0 LBA3889159 |
---|
31 May 1960 | Initial Filing 0397015 |
---|
This page was last updated December 2023.