31 August 2023 | Statement of Information BA20231367055Field Name | Changed From | Changed To | Principal Address 1 | 5881 Obispo Ave Ste 106 | 5881 Obispo Ave Ste 107 | Annual Report Due Date | 3/31/2023 | 3/31/2024 | CRA Changed | Sandra R Bujanowski 5881 Obispo Ave Ste 106 Long Beach, CA 90805 | Sandra R Bujanowski 5881 Obispo Ave Ste 107 Long Beach, CA 90805 |
|
---|
29 March 2022 | Statement of Information LBA1662766Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H369406 | |
|
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA1662764 |
---|
3 April 2002 | System Amendment - SI Delinquency for the year of 0 LBA1662763 |
---|
18 October 1990 | System Amendment - Penalty Certification - SI LBA1662762Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 July 1990 | System Amendment - SI Delinquency for the year of 0 LBA1662761 |
---|
14 July 1988 | System Amendment - SI Delinquency for the year of 0 LBA1662760 |
---|
13 March 1962 | Initial Filing 0429399 |
---|
This page was last updated December 2023.