12 April 2022 | Statement of Information BA20220030781Field Name | Changed From | Changed To | Principal Address 1 | 2070 Roadrunner Ave | 2070 Roarrunner Ave |
|
---|
11 April 2022 | Statement of Information BA20220027112Field Name | Changed From | Changed To | Principal Address 1 | | 2070 Roadrunner Ave | Principal City | | Newbury Park | Principal State | | Ca | Principal Postal Code | | 91320 | Principal Country | | United States | Annual Report Due Date | None | 01/31/2024 |
|
---|
3 March 2014 | System Amendment - FTB Suspended LBA9733733 |
---|
28 February 2013 | System Amendment - Penalty Certification - SI LBA9733732Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 February 2013 | System Amendment - Pending Suspension LBA9733731 |
---|
12 July 2012 | System Amendment - SI Delinquency for the year of 0 LBA9733730 |
---|
11 January 2012 | System Amendment - FTB Revivor LBA9733729 |
---|
1 August 2003 | System Amendment - FTB Suspended LBA9733728 |
---|
14 May 2002 | System Amendment - Penalty Certification - SI LBA9733727Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
1 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA9733726 |
---|
28 January 2000 | Initial Filing 2211407 |
---|