20 March 2023 | Statement of Information BA20230474162Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2024 | Labor Judgement | | N | CRA Changed | Gayle Patricia Santillan 3796 5th Avenue San Diego, CA 92103 | Gayle PATRICIA Santillan 13434 LITTLE DAWN LN, POWAY, CA 92064, USA POWAY, CA 92064 |
|
---|
21 August 2021 | Statement of Information LBA20296159Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV98112 | |
|
---|
24 September 2019 | System Amendment - SI Delinquency for the year of 0 LBA20296157 |
---|
28 February 2017 | System Amendment - SI Delinquency for the year of 0 LBA20296156 |
---|
4 December 2013 | System Amendment - SI Delinquency for the year of 0 LBA20296155 |
---|
11 April 2011 | System Amendment - SI Delinquency for the year of 0 LBA20296154 |
---|
18 October 2007 | System Amendment - SI Delinquency for the year of 0 LBA20296153 |
---|
17 February 2005 | System Amendment - Penalty Certification - SI LBA20296152Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 November 2004 | System Amendment - SI Delinquency for the year of 0 LBA20296151 |
---|
4 November 1985 | System Amendment - SI Delinquency for the year of 0 LBA20296150 |
---|
18 August 1960 | Initial Filing 0401261 |
---|
This page was last updated December 2023.