28 June 2023 | Statement of Information BA20231030804 |
---|
28 June 2023 | Statement of Information BA20231030563Field Name | Changed From | Changed To | Principal Address 1 | 437 S Cataract Avenue, Suite 4B | | Principal City | San Dimas | | Principal Postal Code | 91773 | | Annual Report Due Date | 7/31/2023 | 7/31/2025 |
|
---|
25 January 2018 | System Amendment - Penalty Certification - SI LBA10058435Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2017 | System Amendment - SI Delinquency for the year of 0 LBA10058434 |
---|
13 October 2015 | System Amendment - SI Delinquency for the year of 0 LBA10058433 |
---|
28 February 2014 | System Amendment - FTB Revivor LBA10058432 |
---|
1 April 2011 | System Amendment - FTB Suspended LBA10058431 |
---|
8 April 2010 | System Amendment - Penalty Certification - SI LBA10058430Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 April 2010 | System Amendment - Pending Suspension LBA10058429 |
---|
20 November 2009 | System Amendment - SI Delinquency for the year of 0 LBA10058428 |
---|
12 January 2004 | System Amendment - SI Delinquency for the year of 0 LBA10058427 |
---|
15 September 1989 | System Amendment - SI Delinquency for the year of 0 LBA10058426 |
---|
25 June 1982 | System Amendment - FTB Revivor LBA10058425 |
---|
29 April 1982 | Amendment LBA10058424Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Los Angeles Headquarters City Development Association | |
|
---|
3 April 1972 | System Amendment - FTB Suspended LBA10058423 |
---|
5 July 1961 | Initial Filing 0416775 |
---|
This page was last updated December 2023.