8 November 2022 | Statement of Information BA20221098334Field Name | Changed From | Changed To | Principal Address 1 | 4705 Louise Avenue | | Principal City | Encino | | Principal Postal Code | 91316 | | Annual Report Due Date | 2/28/2022 | 2/29/2024 |
|
---|
21 January 2020 | Statement of Information LBA2041853Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GC39679 | |
|
---|
30 June 2015 | System Amendment - FTB Revivor LBA2041851 |
---|
1 February 2012 | System Amendment - FTB Suspended LBA2041850 |
---|
16 February 2011 | System Amendment - Penalty Certification - SI LBA2041849Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 February 2011 | System Amendment - Pending Suspension LBA2041848 |
---|
30 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA2041847 |
---|
27 May 2010 | System Amendment - SI Delinquency for the year of 0 LBA2041846 |
---|
15 March 2005 | System Amendment - SOS Revivor LBA2041845 |
---|
13 March 2005 | Legacy Amendment LBA2041844 |
---|
17 February 2005 | System Amendment - SOS Suspended LBA2041843 |
---|
10 November 2004 | System Amendment - Pending Suspension LBA2041842 |
---|
9 November 2004 | System Amendment - Penalty Certification - SI LBA2041841Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 July 2004 | System Amendment - SI Delinquency for the year of 0 LBA2041840 |
---|
26 February 1996 | Restated Articles of Incorporation LBA2041839Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0472907 | |
|
---|
27 February 1962 | Initial Filing 0428552 |
---|
This page was last updated October 2023.