27 October 2023 | Statement of Information BA20231651403Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2023 | 11/30/2024 |
|
---|
21 October 2022 | Statement of Information BA20221016352Field Name | Changed From | Changed To | Principal Address 1 | 787 West Woodbury Rd., Suite 3 | 787 West Woodbury Rd. | Principal Address 2 | | Suite 3 | Annual Report Due Date | 11/30/2022 | 11/30/2023 | Labor Judgement | | N | CRA Changed | Jack Dixon 1175 Monterey Rd South Pasadena, CA 91030 | Jack Dixon 847 San Pascual Ave Los Angeles, CA 90042 |
|
---|
25 August 2020 | System Amendment - Penalty Certification - SI LBA26025814Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - Penalty Certification - SI LBA26025813Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2019 | System Amendment - SI Delinquency for the year of 0 LBA26025812 |
---|
26 May 2016 | System Amendment - SI Delinquency for the year of 0 LBA26025811 |
---|
28 January 2010 | System Amendment - SI Delinquency for the year of 0 LBA26025810 |
---|
9 June 2005 | System Amendment - Penalty Certification - SI LBA26025809Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 January 2005 | System Amendment - SI Delinquency for the year of 0 LBA26025808 |
---|
17 April 1995 | System Amendment - SI Delinquency for the year of 0 LBA26025807 |
---|
8 January 1990 | System Amendment - SI Delinquency for the year of 0 LBA26025806 |
---|
7 November 1986 | Initial Filing 1546869 |
---|
This page was last updated November 2023.