15 January 2023 | Statement of Information BA20230081131Field Name | Changed From | Changed To | Principal Address 1 | 100 E Lexington Ave | | Principal City | El Cajon | | Principal Postal Code | 92020 | | Annual Report Due Date | 12/31/2022 | 12/31/2024 |
|
---|
15 April 2022 | Statement of Information BA20220053296Field Name | Changed From | Changed To | Principal Address 1 | | 100 E Lexington Ave | Principal City | | El Cajon | Principal State | | Ca | Principal Postal Code | | 92020 | Principal Country | | United States | CRA Changed | Sean Walker 100 E. Lexington Ave El Cajon, CA 92020 | Victor E Viesca 100 E. LEXINGTON AVE EL CAJON, CA 92020 |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA27329505 |
---|
25 March 2015 | System Amendment - SI Delinquency for the year of 0 LBA27329504 |
---|
14 November 2012 | System Amendment - FTB Revivor LBA27329503 |
---|
2 August 2010 | System Amendment - FTB Suspended LBA27329502 |
---|
5 March 2010 | System Amendment - SOS Revivor LBA27329501 |
---|
4 March 2010 | Legacy Amendment LBA27329500 |
---|
7 January 2010 | System Amendment - SOS Suspended LBA27329499 |
---|
30 July 2009 | System Amendment - Pending Suspension LBA27329498 |
---|
30 July 2009 | System Amendment - Penalty Certification - SI LBA27329497Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA27329496 |
---|
8 February 2007 | System Amendment - SI Delinquency for the year of 0 LBA27329495 |
---|
4 March 1986 | System Amendment - SI Delinquency for the year of 0 LBA27329494 |
---|
20 December 1960 | Initial Filing 0406782 |
---|
This page was last updated November 2023.