23 May 2023 | Statement of Information BA20230839855Field Name | Changed From | Changed To | Principal Address 1 | 2898 N. G St. | 2898 N G St | Principal Postal Code | 92405 | 92405-3354 | Annual Report Due Date | 4/30/2023 | 4/30/2025 | CRA Changed | Kenyo Isaac Macias 2898 N G St. San Bernardino, CA 92405 | Kenyo Isaac Macias 3096 Jane St Riverside, CA 92506 |
|
---|
14 February 2021 | Statement of Information LBA26810748Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GQ69086 | |
|
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA26810746 |
---|
11 February 2019 | System Amendment - FTB Revivor LBA26810745 |
---|
1 December 2016 | System Amendment - FTB Suspended LBA26810744 |
---|
24 March 2016 | System Amendment - Pending Suspension LBA26810743 |
---|
24 December 2015 | System Amendment - Penalty Certification - SI LBA26810742Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA26810741 |
---|
9 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA26810740 |
---|
18 October 2007 | System Amendment - Pending Suspension LBA26810739 |
---|
18 October 2007 | System Amendment - Penalty Certification - SI LBA26810738Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 July 2007 | System Amendment - SI Delinquency for the year of 0 LBA26810737 |
---|
13 April 2005 | Initial Filing 2704457 |
---|
This page was last updated October 2023.