26 October 2023 | Statement of Information BA20231649175Field Name | Changed From | Changed To | Principal Address 1 | 185 Inveraray Court | 1112 Cambridge Ln. | Principal City | Henderson | Newport Beach | Principal State | Nv | Ca | Principal Postal Code | 89074 | 92660 | Annual Report Due Date | 4/30/2022 | 4/30/2024 | Labor Judgement | | N | CRA Changed | Cecily Ginger 355 Rochester Street Costa Mesa, CA 92627 | Cecily Ginger 1112 Cambridge Ln. Newport Beach, CA 92660 |
|
---|
23 November 2021 | System Amendment - Penalty Certification - SI LBA22613313Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA22613312 |
---|
12 October 2020 | Statement of Information LBA22613315Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GK16125 | |
|
---|
29 September 2020 | System Amendment - SI Delinquency for the year of 0 LBA22613311 |
---|
18 October 2007 | System Amendment - Penalty Certification - SI LBA22613310Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 July 2007 | System Amendment - SI Delinquency for the year of 0 LBA22613309 |
---|
28 April 1976 | Initial Filing 0768609 |
---|
This page was last updated October 2023.