21 July 2023 | Statement of Information BA20231153431Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2023 | 10/31/2024 |
|
---|
2 March 2023 | Statement of Information BA20230365064Field Name | Changed From | Changed To | Principal Address 1 | 14281 W. Alvarado Dr. | 549 E. Plaza Circle | Principal Address 2 | | Suite C | Principal City | Goodyear | Litchfield Park | Principal Postal Code | 85395 | 85340 | Annual Report Due Date | 10/31/2022 | 10/31/2023 | Labor Judgement | | N | CRA Changed | Bruce Wittenberg 767 S. Sunset Ave., Suite 6 West Covina, CA 91790 | Kaci Korkis 3873 Girard Ave #2 Culver City, CA 90232 |
|
---|
30 November 2017 | System Amendment - SI Delinquency for the year of 0 LBA17736761 |
---|
22 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA17736760 |
---|
30 December 2004 | System Amendment - SI Delinquency for the year of 0 LBA17736759 |
---|
8 March 1996 | System Amendment - SI Delinquency for the year of 0 LBA17736758 |
---|
29 October 1990 | Restated Articles of Incorporation LBA17736757Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0394851 | |
|
---|
5 October 1990 | Initial Filing 1488226 |
---|
This page was last updated October 2023.