24 April 2023 | Statement of Information BA20230708799Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 | Principal Address 1 | 1135 South Sunset Avenue - Suite 107 | 1135 South Sunset Ave Suite 301 | CRA Changed | Richard E Blasco 5200 Irwindale Avenue - Irwindale, CA 91706 | Richard E Blasco 1400 Royal Blvd Glendale, CA 91207 |
|
---|
18 April 2022 | Statement of Information BA20220253764Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N | CRA Changed | Richard E Blasco 5200 Irwindale Avenue - Suite 240 Irwindale, CA 91706-2097 | Richard E Blasco 5200 Irwindale Avenue - Irwindale, CA 91706 |
|
---|
24 December 2015 | System Amendment - Penalty Certification - SI LBA19713371Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA19713370 |
---|
13 March 2015 | Agent Resignation LBA19713369Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0074100 | |
|
---|
13 May 2002 | System Amendment - SI Delinquency for the year of 0 LBA19713368 |
---|
5 April 1982 | Initial Filing 1108390 |
---|
This page was last updated October 2023.