8 February 2023 | Statement of Information BA20230228906Field Name | Changed From | Changed To | Principal Address 1 | | 3111 E. Virginia Ave | Principal City | | West Covina | Principal State | | Ca | Principal Postal Code | | 91791 | Principal Country | | United States | Annual Report Due Date | 4/30/2023 | 4/30/2025 | CRA Changed | Terry McCarthy 1064 Sugarberry Lane Corona, CA 92882 | Richard Strotjost 3111 E. Virginia Ave West Covina, CA 91791 |
|
---|
13 April 2021 | Statement of Information LBA21532215Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GS50120 | |
|
---|
14 July 2005 | System Amendment - SI Delinquency for the year of 0 LBA21532213 |
---|
16 April 2004 | System Amendment - Penalty Certification - SI LBA21532212Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA21532211 |
---|
2 November 1995 | Amendment LBA21532210Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0467753 | |
|
---|
5 September 1995 | System Amendment - SI Delinquency for the year of 0 LBA21532209 |
---|
17 June 1981 | System Amendment - SI Delinquency for the year of 0 LBA21532208 |
---|
9 May 1973 | System Amendment - FTB Restore LBA21532207 |
---|
1 March 1973 | System Amendment - FTB Suspended LBA21532206 |
---|
18 April 1961 | Initial Filing 0412714 |
---|
This page was last updated December 2023.