20 March 2023 | Statement of Information BA20230470186Field Name | Changed From | Changed To | Principal Address 1 | 701 Western Ave | 345 Park Avenue | Principal City | Glendale | New York | Principal State | Ca | Ny | Principal Postal Code | 91201 | 10154 | Annual Report Due Date | 12/31/2021 | 12/31/2023 | Labor Judgement | | N | CRA Changed | Trenton Groves 701 Western Ave Glendale, CA 91201 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive Sacramento, CA 95833 |
|
---|
18 April 2022 | System Amendment - Penalty Certification - SI BA20220075907 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA4041792 |
---|
2 August 2021 | System Amendment - FTB Restore LBA4041791 |
---|
2 August 2021 | System Amendment - FTB Suspended LBA4041790 |
---|
10 December 2020 | Statement of Information LBA4041794Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20050436 | |
|
---|
14 July 2005 | System Amendment - Penalty Certification - SI LBA4041789Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 February 2005 | System Amendment - SI Delinquency for the year of 0 LBA4041788 |
---|
12 December 2000 | Initial Filing 2322810 |
---|
This page was last updated October 2023.