13 September 2023 | Statement of Information BA20231444931Field Name | Changed From | Changed To | CRA Changed | Jayashree Chakravarti 6345 Balboa Blvd Ste 382 Encino, CA 91316 | David Philip Perlmutter 4776 Whittier Blvd East Los Angeles, CA 90022 |
|
---|
7 September 2023 | Statement of Information BA20231413375Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2024 | CRA Changed | Mark Raphael 16000 Ventura Blvd Suite #1000 Encino, CA 91436 | Jayashree Chakravarti 6345 Balboa Blvd Ste 382 Encino, CA 91316 |
|
---|
27 July 2021 | System Amendment - Penalty Certification - SI LBA11659399Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 January 2021 | System Amendment - SI Delinquency for the year of 0 LBA11659398 |
---|
26 September 2018 | System Amendment - SI Delinquency for the year of 0 LBA11659397 |
---|
9 April 2014 | System Amendment - Penalty Certification - SI LBA11659396Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 December 2013 | System Amendment - SI Delinquency for the year of 0 LBA11659395 |
---|
11 April 2011 | System Amendment - SI Delinquency for the year of 0 LBA11659394 |
---|
15 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA11659393 |
---|
25 November 2002 | System Amendment - Pending Suspension LBA11659392 |
---|
25 November 2002 | System Amendment - Penalty Certification - SI LBA11659391Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 September 2002 | System Amendment - SI Delinquency for the year of 0 LBA11659390 |
---|
9 January 1998 | System Amendment - SI Delinquency for the year of 0 LBA11659389 |
---|
11 January 1996 | System Amendment - SI Delinquency for the year of 0 LBA11659388 |
---|
14 November 1988 | Amendment LBA11659387Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0361245 | |
|
---|
31 August 1960 | Initial Filing 0401848 |
---|
This page was last updated November 2023.