15 December 2022 | Statement of Information BA20221257417Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | ?9663 Santa Monica Blvd, #917? ? | 9663 Santa Monica Blvd, #917 | Annual Report Due Date | 12/31/2022 | 12/31/2023 |
|
---|
4 October 2021 | Statement of Information LBA14456355Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX10394 | |
|
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA14456353 |
---|
23 April 2019 | System Amendment - Penalty Certification - SI LBA14456352Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA14456351 |
---|
30 October 2017 | System Amendment - Penalty Certification - SI LBA14456350Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA14456349 |
---|
8 February 2007 | System Amendment - SI Delinquency for the year of 0 LBA14456348 |
---|
5 November 2003 | System Amendment - Penalty Certification - SI LBA14456346Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 April 2003 | System Amendment - SI Delinquency for the year of 0 LBA14456345 |
---|
14 February 2002 | Amendment LBA14456344Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0576853 | | Legacy Comment | Name Change From: Liposuctionplus, A Medical Center, Inc. | |
|
---|
13 December 2000 | Initial Filing 2323559 |
---|
This page was last updated October 2023.