28 February 2023 | Statement of Information BA20230344330Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | Dale Young 829 Production Place Newport Beach, CA 92663 | Dale Young Jr. 829 Production Place Newport Beach, CA 92663 |
|
---|
12 May 2022 | Statement of Information BA20220212937Field Name | Changed From | Changed To | CRA Changed | Dale W Young 829 Production Place Newport Beach, CA 92663 | Dale Young 829 Production Place Newport Beach, CA 92663 |
|
---|
17 November 2005 | System Amendment - Penalty Certification - SI LBA14178626Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 August 2005 | System Amendment - SI Delinquency for the year of 0 LBA14178625 |
---|
1 April 2005 | System Amendment - FTB Revivor LBA14178624 |
---|
1 October 2004 | System Amendment - FTB Suspended LBA14178623 |
---|
16 April 2003 | System Amendment - Penalty Certification - SI LBA14178621Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 August 2002 | System Amendment - Penalty Certification - SI LBA14178620Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 June 2002 | System Amendment - SI Delinquency for the year of 0 LBA14178619 |
---|
2 February 1999 | System Amendment - Penalty Certification - SI LBA14178618Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 October 1998 | System Amendment - SI Delinquency for the year of 0 LBA14178617 |
---|
9 October 1996 | System Amendment - SI Delinquency for the year of 0 LBA14178616 |
---|
13 October 1994 | System Amendment - SI Delinquency for the year of 0 LBA14178615 |
---|
11 May 1962 | Initial Filing 0432625 |
---|
This page was last updated November 2023.