4 October 2022 | Statement of Information BA20220936129Field Name | Changed From | Changed To | Principal State | | Ca | Principal Country | | United States | Annual Report Due Date | 8/31/2022 | 8/31/2024 | CRA Changed | Teralis Arison 318 S. Spalding Drive Beverly Hills, CA 90212 | Teralis Arison 1082 S. Genesee Ave. Los Angeles, CA 90019 |
|
---|
27 September 2020 | Statement of Information LBA19631040Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GJ78076 | |
|
---|
7 January 1999 | System Amendment - SI Delinquency for the year of 0 LBA19631038 |
---|
8 January 1998 | System Amendment - SI Delinquency for the year of 0 LBA19631037 |
---|
6 January 1997 | System Amendment - SI Delinquency for the year of 0 LBA19631036 |
---|
8 January 1996 | System Amendment - SI Delinquency for the year of 0 LBA19631035 |
---|
8 January 1993 | System Amendment - SI Delinquency for the year of 0 LBA19631034 |
---|
2 December 1991 | System Amendment - SI Delinquency for the year of 0 LBA19631033 |
---|
17 October 1980 | System Amendment - SI Delinquency for the year of 0 LBA19631032 |
---|
12 January 1979 | Amendment LBA19631031Field Name | Changed From | Changed To | Legacy Comment | Name Changed From: Children's Village, Inc. | |
|
---|
16 February 1977 | System Amendment - FTB Revivor LBA19631030 |
---|
1 October 1976 | System Amendment - FTB Suspended LBA19631029 |
---|
28 August 1974 | Initial Filing 0709162 |
---|
This page was last updated October 2023.