14 April 2023 | Statement of Information BA20230625186Field Name | Changed From | Changed To | Principal Address 1 | 99 James P Murphy Highway | 99 James P. Murphy Highway | Annual Report Due Date | 5/31/2022 | 5/31/2024 | Labor Judgement | | N | CRA Changed | Gregg S Gafinkel 15260 Ventura Blvd Ste 290 Sherman Oaks, CA 91403 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
25 October 2021 | Statement of Information LBA4251220Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21034063 | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA4251218 |
---|
10 November 2010 | System Amendment - SI Delinquency for the year of 0 LBA4251217 |
---|
11 February 2009 | System Amendment - SOS Revivor LBA4251216 |
---|
10 February 2009 | Legacy Amendment LBA4251215 |
---|
29 January 2009 | System Amendment - SOS Forfeited LBA4251214 |
---|
4 September 2008 | System Amendment - Pending Suspension LBA4251213 |
---|
29 November 2007 | System Amendment - Penalty Certification - SI LBA4251212Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 July 2007 | System Amendment - SI Delinquency for the year of 0 LBA4251211 |
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA4251210 |
---|
28 May 2002 | Initial Filing 2289546 |
---|
This page was last updated October 2023.