29 March 2023 | Statement of Information BA20230534683Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2022 | 1/31/2024 | Labor Judgement | | N | CRA Changed | Jason D Annigian 114 N. Indian Hill Blvd., Ste. E Claremont, CA 91711 | Jason D Annigian 333 N. Indian Hill Blvd. Claremont, CA 91711 |
|
---|
9 December 2021 | System Amendment - FTB Revivor LBA20075114 |
---|
1 October 2021 | System Amendment - FTB Suspended LBA20075113 |
---|
19 January 2021 | Statement of Information LBA20075116Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GN79507 | |
|
---|
29 September 2020 | System Amendment - Penalty Certification - SI LBA20075112Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 February 2020 | System Amendment - SI Delinquency for the year of 0 LBA20075111 |
---|
14 July 2016 | System Amendment - SI Delinquency for the year of 0 LBA20075110 |
---|
14 April 2015 | System Amendment - SI Delinquency for the year of 0 LBA20075109 |
---|
4 December 2013 | System Amendment - Penalty Certification - SI LBA20075108Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA20075107 |
---|
16 April 2010 | System Amendment - SI Delinquency for the year of 0 LBA20075106 |
---|
26 June 2008 | System Amendment - SI Delinquency for the year of 0 LBA20075105 |
---|
22 January 1962 | Initial Filing 0426697 |
---|
This page was last updated December 2023.