8 May 2023 | Common Interest Development Statement BA20230796968 |
---|
8 May 2023 | Statement of Information BA20230796647Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2022 | 9/30/2024 | Principal Address 1 | 9555 Owensmouth Ave Ste 1A | 21823 Plummer Street | CRA Changed | Julius Nagy 9555 Owensmouth Ave Ste 1A Chatsworth, CA 91311 | Julius Nagy 21823 Plummer Street Chatsworth, CA 91311 |
|
---|
10 August 2020 | Statement of Information LBA18414940Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20618236 | |
|
---|
10 August 2020 | Common Interest Development Statement LBA18414938Field Name | Changed From | Changed To | Legacy Comment | Legacy number: CD346548 | |
|
---|
18 May 2017 | Agent Resignation LBA18414937Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0085252 | |
|
---|
9 December 2014 | System Amendment - SI Delinquency for the year of 0 LBA18414936 |
---|
26 February 2009 | System Amendment - Pending Suspension LBA18414935 |
---|
13 February 2009 | System Amendment - FTB Revivor LBA18414934 |
---|
2 January 2008 | System Amendment - FTB Suspended LBA18414933 |
---|
1 February 2007 | System Amendment - Penalty Certification - SI LBA18414932Field Name | Changed From | Changed To | Legacy Comment | CID Certification | |
|
---|
1 February 2007 | System Amendment - Penalty Certification - SI LBA18414931Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
2 November 2006 | System Amendment - SI Delinquency for the year of 0 LBA18414930 |
---|
16 June 2005 | System Amendment - Penalty Certification - SI LBA18414929Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 February 2005 | System Amendment - SI Delinquency for the year of 0 LBA18414928 |
---|
14 September 2004 | Initial Filing 2687427 |
---|
This page was last updated December 2023.