21 November 2023 | Statement of Information BA20231776361Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2023 | 11/30/2024 |
|
---|
12 April 2023 | Statement of Information BA20230609995Field Name | Changed From | Changed To | Principal Address 1 | 367 S Canyon View Drive | 735 17th Street | Principal City | Los Angeles | Santa Monica | Principal Postal Code | 90049 | 90402 | Annual Report Due Date | 11/30/2021 | 11/30/2023 | Labor Judgement | | N | CRA Changed | Carmella Brand 367 S Canyon View Drive Los Angeles, CA 90049 | Donald Brand 735 17TH STREET SANTA MONICA, CA 90402 |
|
---|
1 September 2022 | System Amendment - Penalty Certification - SI BA20220778004 |
---|
28 December 2021 | System Amendment - SI Delinquency for the year of 0 LBA13454075 |
---|
10 February 2015 | System Amendment - SI Delinquency for the year of 0 LBA13454074 |
---|
14 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA13454073 |
---|
25 January 2011 | System Amendment - SOS Revivor LBA13454072 |
---|
24 January 2011 | Legacy Amendment LBA13454071 |
---|
27 May 2010 | System Amendment - SOS Suspended LBA13454070 |
---|
7 January 2010 | System Amendment - Pending Suspension LBA13454069 |
---|
9 July 2009 | System Amendment - Penalty Certification - SI LBA13454068Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 February 2009 | System Amendment - SI Delinquency for the year of 0 LBA13454067 |
---|
16 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA13454066 |
---|
15 July 1992 | System Amendment - Penalty Certification - SI LBA13454064Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 March 1992 | System Amendment - SI Delinquency for the year of 0 LBA13454063 |
---|
6 February 1986 | System Amendment - SI Delinquency for the year of 0 LBA13454062 |
---|
2 November 1960 | Initial Filing 0404733 |
---|
This page was last updated December 2023.