1 June 2023 | Statement of Information BA20230887938Field Name | Changed From | Changed To | Principal Address 1 | 1400 Newport Center Drive, Suite 270 | 450 Newport Center Drive, Suite 650 | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | Raghbir Bhathal 1400 Newport Center Drive Newport Coast, CA 92657 | Raghbir Bhathal 450 Newport Center Drive Newport Beach, CA 92660 |
|
---|
26 May 2022 | Statement of Information BA20220278837Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N |
|
---|
24 September 2019 | System Amendment - Penalty Certification - SI LBA13827558Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 June 2019 | System Amendment - SI Delinquency for the year of 0 LBA13827557 |
---|
27 June 2018 | System Amendment - SI Delinquency for the year of 0 LBA13827556 |
---|
16 November 2012 | System Amendment - SI Delinquency for the year of 0 LBA13827555 |
---|
15 May 1985 | System Amendment - FTB Revivor LBA13827554 |
---|
1 May 1985 | System Amendment - FTB Suspended LBA13827553 |
---|
6 July 1983 | System Amendment - SI Delinquency for the year of 0 LBA13827552 |
---|
25 June 1968 | Amendment LBA13827551Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0077600 | | Legacy Comment | Name Change From: Concetta De Luca Corporation | |
|
---|
8 May 1963 | Initial Filing 0450705 |
---|
This page was last updated October 2023.