18 July 2022 | Statement of Information BA20220530118Field Name | Changed From | Changed To | Principal Address 1 | 3701 Wilshire Blvd., Suite 750 | 3701 Wilshire Blvd | Principal Address 2 | | Suite 315 | Annual Report Due Date | 7/31/2022 | 7/31/2024 | CRA Changed | Romon Thomas Brown 3701 Wilshire Blvd., Suite 750 Los Angeles, CA 90010 | Shantell Starr 3701 WILSHIRE BLVD., SUITE 315 LOS ANGELES, CA 90010 |
|
---|
4 August 2020 | Statement of Information LBA10820176Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GH52145 | |
|
---|
14 April 2015 | System Amendment - Pending Suspension LBA10820174 |
---|
25 March 2015 | System Amendment - Penalty Certification - SI LBA10820173Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 October 2014 | System Amendment - SI Delinquency for the year of 0 LBA10820172 |
---|
31 August 2006 | System Amendment - SI Delinquency for the year of 0 LBA10820171 |
---|
1 April 1999 | System Amendment - Penalty Certification - SI LBA10820170Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 December 1998 | System Amendment - SI Delinquency for the year of 0 LBA10820169 |
---|
2 December 1994 | System Amendment - SI Delinquency for the year of 0 LBA10820168 |
---|
3 December 1993 | System Amendment - SI Delinquency for the year of 0 LBA10820167 |
---|
10 December 1992 | System Amendment - SI Delinquency for the year of 0 LBA10820166 |
---|
4 November 1991 | System Amendment - SI Delinquency for the year of 0 LBA10820165 |
---|
1 November 1990 | System Amendment - SI Delinquency for the year of 0 LBA10820164 |
---|
15 September 1989 | System Amendment - SI Delinquency for the year of 0 LBA10820163 |
---|
6 October 1981 | System Amendment - FTB Restore LBA10820162 |
---|
1 October 1981 | System Amendment - FTB Suspended LBA10820161 |
---|
16 July 1976 | Initial Filing 0774190 |
---|
This page was last updated October 2023.