7 April 2023 | Termination BA20230618815Field Name | Changed From | Changed To | Filing Status | Active | Terminated | Inactive Date | None | 4/7/2023 5:00:00 PM |
|
---|
4 August 2022 | Statement of Information BA20220619793Field Name | Changed From | Changed To | Principal Address 1 | 2001 W John Carpenter Freeway, Building | 2001 W John Carpenter Freeway, | Principal Address 2 | 2 | Building 2 | CRA Changed | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
18 May 2022 | Statement of Information BA20220237386Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N |
|
---|
25 September 2019 | Amendment LBA24350707Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0833457 | | Legacy Comment | Name Change From: Humana Behavioral Health, Inc. | |
|
---|
24 June 2015 | Amendment LBA24350706Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0771970 | | Legacy Comment | Name Change From: Corphealth, Inc. | |
|
---|
19 April 2005 | System Amendment - FTB Revivor LBA24350705 |
---|
1 March 2005 | System Amendment - FTB Forfeited LBA24350704 |
---|
10 June 2002 | System Amendment - SI Delinquency for the year of 0 LBA24350703 |
---|
2 May 2000 | Initial Filing 2231915 |
---|