25 January 2023 | Statement of Information BA20230142067Field Name | Changed From | Changed To | Principal Address 1 | 489 S. Robertson Blvd | 269 S Beverly Dr | Principal Address 2 | 102 A | Ste 320 | Principal Postal Code | 90211 | 90212 | Annual Report Due Date | 6/30/2023 | 6/30/2024 | CRA Changed | Rabin Babazadeh 489 S. Roberson Blvd Beverly Hills, CA 90211 | Rabin Babazadeh 269 S BEVERLY DR BEVERLY HILLS, CA 90212 |
|
---|
16 August 2022 | Statement of Information BA20220668904Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N | Principal Address 2 | Suite# 102-A | 102 A |
|
---|
9 September 2015 | System Amendment - SI Delinquency for the year of 0 LBA12507537 |
---|
11 March 2014 | System Amendment - Penalty Certification - SI LBA12507536Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA12507535 |
---|
28 January 2010 | System Amendment - Penalty Certification - SI LBA12507533Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 September 2009 | System Amendment - SI Delinquency for the year of 0 LBA12507532 |
---|
17 September 2004 | System Amendment - SI Delinquency for the year of 0 LBA12507531 |
---|
5 November 2003 | System Amendment - SI Delinquency for the year of 0 LBA12507530 |
---|
25 June 2001 | Initial Filing 2315333 |
---|
This page was last updated October 2023.