19 September 2023 | Statement of Information BA20231473962Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
29 September 2022 | Statement of Information BA20220916190Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 9/30/2022 | 9/30/2023 | CRA Changed | Jonathan Barry Sexton 987 N Enterprise St Orange, CA 92861 | Leslie Fields 9642 SANTIAGO BLVD VILLA PARK, CA 92861 |
|
---|
28 January 2020 | System Amendment - Penalty Certification - SI LBA12490177Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 October 2019 | System Amendment - SI Delinquency for the year of 0 LBA12490176 |
---|
22 March 2019 | System Amendment - SOS Revivor LBA12490175 |
---|
21 March 2019 | Legacy Amendment LBA12490174 |
---|
28 November 2018 | System Amendment - SOS Suspended LBA12490173 |
---|
28 August 2018 | System Amendment - Pending Suspension LBA12490172 |
---|
29 March 2018 | System Amendment - Penalty Certification - SI LBA12490171Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 November 2017 | System Amendment - SI Delinquency for the year of 0 LBA12490170 |
---|
14 January 2014 | System Amendment - SI Delinquency for the year of 0 LBA12490169 |
---|
26 April 2012 | System Amendment - SI Delinquency for the year of 0 LBA12490168 |
---|
20 June 2000 | System Amendment - Penalty Certification - SI LBA12490167Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 February 2000 | System Amendment - SI Delinquency for the year of 0 LBA12490166 |
---|
30 September 1982 | Initial Filing 1159030 |
---|
This page was last updated September 2023.