6 March 2023 | Statement of Information BA20230379557Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/29/2024 | Labor Judgement | | N | CRA Changed | Meghan B Clark 200 N. Westlake Blvd., Suite 201 Westlake Village, CA 91362 | Meghan B Clark 4580 E. Thousand Oaks Blvd., Ste. 160 Westlake Village, CA 91362 |
|
---|
1 October 2021 | Statement of Information LBA16486342Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX02363 | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA16486340 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA16486339Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA16486338 |
---|
31 May 2018 | System Amendment - Pending Suspension LBA16486337 |
---|
30 November 2017 | System Amendment - Penalty Certification - SI LBA16486336Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA16486335 |
---|
29 August 2012 | System Amendment - SI Delinquency for the year of 0 LBA16486334 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA16486333 |
---|
25 February 2008 | Amendment LBA16486332Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0673807 | | Legacy Comment | Name Change From: Ilan Ferder Stable, Inc. | |
|
---|
1 February 2008 | Initial Filing 3075402 |
---|
This page was last updated December 2023.