11 April 2023 | Statement of Information BA20230600216Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2024 | 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 |
|
---|
27 May 2022 | Statement of Information BA20220085391Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 330 N Brand Blvd | 103 Foulk Road, Suite 259 | Principal Postal Code | 91203-2336 | 19803 | Principal City | Glendale | Wilmington | Principal State | Ca | De | Annual Report Due Date | 5/31/2022 | 5/31/2023 |
|
---|
16 April 2003 | System Amendment - Penalty Certification - SI LBA14863181Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 August 2002 | System Amendment - Penalty Certification - SI LBA14863180Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 June 2002 | System Amendment - SI Delinquency for the year of 0 LBA14863179 |
---|
22 May 1986 | Initial Filing 1532546 |
---|
This page was last updated December 2023.