18 September 2023 | Statement of Information BA20231464006Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2023 | 11/30/2024 |
|
---|
15 November 2022 | Statement of Information BA20221129543Field Name | Changed From | Changed To | Principal Postal Code | 77079 | 77072 | Labor Judgement | | N | Annual Report Due Date | 11/30/2022 | 11/30/2023 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
31 May 2019 | System Amendment - FTB Revivor LBA4237157 |
---|
2 April 2019 | System Amendment - FTB Suspended LBA4237156 |
---|
26 April 2018 | System Amendment - Penalty Certification - SI LBA4237155Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 December 2017 | System Amendment - SI Delinquency for the year of 0 LBA4237154 |
---|
26 May 2017 | System Amendment - SI Delinquency for the year of 0 LBA4237153 |
---|
6 April 1994 | Amendment LBA4237152Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0444805 | | Legacy Comment | Name Change From: Health Facilities International, Inc. | |
|
---|
15 May 1984 | System Amendment - Penalty Certification - SI LBA4237149Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 February 1984 | System Amendment - SI Delinquency for the year of 0 LBA4237148 |
---|
15 April 1983 | System Amendment - Penalty Certification - SI LBA4237147Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 November 1981 | Initial Filing 1097093 |
---|
This page was last updated October 2023.