24 August 2023 | Statement of Information BA20231327978Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2023 | 8/31/2024 | CRA Changed | Csc - Lawyers Incorporating Service 251 Little Falls Drive Wilmington, De 19808 | Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Ste 150N Sacramento, CA 95833 |
|
---|
10 August 2022 | Statement of Information BA20220642094Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 10111 Jefferson Blvd | 10111 W. Jefferson Blvd | Annual Report Due Date | 8/31/2022 | 8/31/2023 |
|
---|
24 September 2019 | System Amendment - SI Delinquency for the year of 0 LBA5064271 |
---|
25 January 2018 | System Amendment - Penalty Certification - SI LBA5064270Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2017 | System Amendment - SI Delinquency for the year of 0 LBA5064269 |
---|
11 April 2011 | System Amendment - SI Delinquency for the year of 0 LBA5064268 |
---|
17 June 2009 | Amendment LBA5064267Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0692767 | |
|
---|
4 November 1983 | System Amendment - SI Delinquency for the year of 0 LBA5064266 |
---|
18 December 1980 | System Amendment - Penalty Certification - SI LBA5064264Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 November 1972 | Amendment LBA5064263Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0127526 | | Legacy Comment | Name Change From: Moldex, Inc. | |
|
---|
7 February 1962 | Amendment LBA5064262Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0032626 | | Legacy Comment | Name Change From: Cortex Toys, Inc. | |
|
---|
3 August 1960 | Initial Filing 0400520 |
---|
This page was last updated December 2023.