5 July 2023 | Statement of Information BA20231068001Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
3 December 2022 | Statement of Information BA20221202804Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | N | CRA Changed | Mark V Livingston 5024 Oakwood Avenue La Canada, CA 91011 | Pamela Kevan 5024 OAKWOOD AVENUE LA CANADA, CA 91011 |
|
---|
27 October 2021 | System Amendment - SI Delinquency for the year of 0 LBA12700472 |
---|
29 March 2018 | System Amendment - Penalty Certification - SI LBA12700471Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 November 2017 | System Amendment - SI Delinquency for the year of 0 LBA12700470 |
---|
15 April 1991 | System Amendment - Penalty Certification - SI LBA12700468Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 January 1991 | System Amendment - SI Delinquency for the year of 0 LBA12700467 |
---|
27 January 1982 | Restated Articles of Incorporation LBA12700466Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0244215 | |
|
---|
1 September 1961 | Initial Filing 0419660 |
---|
This page was last updated December 2023.