17 January 2023 | Common Interest Development Statement BA20230110974 |
---|
17 January 2023 | Statement of Information BA20230110929Field Name | Changed From | Changed To | Principal Address 1 | 1100 E 3rd St | 1100 E 3rd Street | Annual Report Due Date | 1/31/2023 | 1/31/2025 |
|
---|
28 March 2022 | Common Interest Development Statement BA20220120858 |
---|
28 March 2022 | Statement of Information BA20220120839Field Name | Changed From | Changed To | Principal Address 1 | 2675 Junipero Ave #700 | 1100 E 3rd St | Principal City | Signal Hill | Long Beach | Principal Postal Code | 90755 | 90802 | CRA Changed | Alain L Silverston 2675 Junipero Ave #700 Signal Hill, CA 90755 | Sivhun Chan Lim 119 Linden Avenue Long Beach, CA 90802 |
|
---|
1 February 2021 | Common Interest Development Statement LBA28221359Field Name | Changed From | Changed To | Legacy Comment | Legacy number: CD359287 | |
|
---|
2 August 2017 | Agent Resignation LBA28221358Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0085976 | |
|
---|
14 April 2015 | System Amendment - SI Delinquency for the year of 0 LBA28221357 |
---|
24 November 2010 | System Amendment - SOS Revivor LBA28221356 |
---|
23 November 2010 | Legacy Amendment LBA28221355 |
---|
7 January 2010 | System Amendment - SOS Suspended LBA28221354 |
---|
30 July 2009 | System Amendment - Penalty Certification - SI LBA28221353Field Name | Changed From | Changed To | Legacy Comment | CID Certification | |
|
---|
30 July 2009 | System Amendment - Pending Suspension LBA28221352 |
---|
30 July 2009 | System Amendment - Penalty Certification - SI LBA28221351Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 March 2009 | System Amendment - SI Delinquency for the year of 0 LBA28221350 |
---|
14 July 2005 | System Amendment - SI Delinquency for the year of 0 LBA28221349 |
---|
25 January 2005 | Initial Filing 2697434 |
---|
This page was last updated November 2023.