15 April 2023 | Statement of Information BA20230628566Field Name | Changed From | Changed To | Principal Address 1 | 5737 Kanan R0Ad #169 | 5737 Kanan Road #169 | CRA Changed | Judith Ellen Walter 2885 Sirius Street Thousand Oaks, CA 91360 | Judith Ellen Walter 5737 Kanan Road #169 Agoura Hills, CA 91301 |
|
---|
10 April 2023 | Statement of Information BA20230597998Field Name | Changed From | Changed To | Principal Address 1 | 5737 Kanan Road #169 | 5737 Kanan R0Ad #169 | Annual Report Due Date | 8/31/2023 | 8/31/2025 |
|
---|
24 July 2007 | System Amendment - FTB Revivor LBA10057395 |
---|
2 January 2007 | System Amendment - FTB Suspended LBA10057394 |
---|
26 January 2006 | System Amendment - Penalty Certification - SI LBA10057393Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 January 2006 | System Amendment - Pending Suspension LBA10057392 |
---|
3 November 2005 | System Amendment - SI Delinquency for the year of 0 LBA10057391 |
---|
8 January 1998 | System Amendment - SI Delinquency for the year of 0 LBA10057390 |
---|
6 January 1995 | System Amendment - SI Delinquency for the year of 0 LBA10057389 |
---|
3 December 1990 | System Amendment - SI Delinquency for the year of 0 LBA10057388 |
---|
3 October 1989 | System Amendment - SI Delinquency for the year of 0 LBA10057387 |
---|
6 May 1974 | System Amendment - FTB Revivor LBA10057386 |
---|
1 April 1974 | System Amendment - FTB Suspended LBA10057385 |
---|
14 August 1961 | Initial Filing 0418632 |
---|
This page was last updated December 2023.