21 February 2023 | Statement of Information BA20230296168Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2023 | 1/31/2024 | CRA Changed | Rich Zepfel 4 Park Plaza Suite 1100 Irvine, CA 92614 | Richard K Zepfel 4 Park Plaza - Suite 1100 Irvine, CA 92614 |
|
---|
12 January 2022 | Statement of Information LBA7064399Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H107947 | |
|
---|
25 February 2020 | System Amendment - SI Delinquency for the year of 0 LBA7064397 |
---|
4 December 2013 | System Amendment - Penalty Certification - SI LBA7064396Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA7064395 |
---|
22 June 2011 | System Amendment - Pending Suspension LBA7064394 |
---|
10 November 2010 | System Amendment - Penalty Certification - SI LBA7064393Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 April 2010 | System Amendment - SI Delinquency for the year of 0 LBA7064392 |
---|
14 April 2005 | System Amendment - SI Delinquency for the year of 0 LBA7064391 |
---|
18 November 2004 | Agent Resignation LBA7064390Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0032948 | |
|
---|
5 May 2003 | System Amendment - SI Delinquency for the year of 0 LBA7064389 |
---|
1 January 1997 | Initial Filing 1905506 |
---|
This page was last updated December 2023.