4 October 2023 | Statement of Information BA20231557329Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2023 | 10/31/2024 |
|
---|
1 December 2022 | Statement of Information BA20221193233Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2022 | 10/31/2023 | Labor Judgement | | N | CRA Changed | Kirby Higashi 330 N Brand Blvd Ste 200 Glendale, CA 91203 | Kirby Higashi 500 N Brand Blvd Ste 1930 Glendale, CA 91203 |
|
---|
13 January 2015 | System Amendment - SI Delinquency for the year of 0 LBA20424333 |
---|
14 January 2014 | System Amendment - SI Delinquency for the year of 0 LBA20424332 |
---|
17 June 2010 | System Amendment - Penalty Certification - SI LBA20424331Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 January 2010 | System Amendment - SI Delinquency for the year of 0 LBA20424330 |
---|
22 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA20424329 |
---|
29 March 2007 | System Amendment - Penalty Certification - SI LBA20424328Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 December 2006 | System Amendment - SI Delinquency for the year of 0 LBA20424327 |
---|
13 October 1994 | Initial Filing 1914659 |
---|
This page was last updated December 2023.