30 April 2023 | Statement of Information BA20230710314Field Name | Changed From | Changed To | CRA Changed | Travis Alan Bonanno 330 N Brand Blvd Glendale, CA 91203-2336 | C T Corporation System 330 N Brand Blvd Glendale, CA 91203 |
|
---|
26 April 2023 | Statement of Information BA20230692963Field Name | Changed From | Changed To | Principal Address 1 | 36 Glen Carran Circle | 165 Hansen Dr | Principal City | Sparks | Verdi | Principal Postal Code | 89431 | 89439 | Annual Report Due Date | 3/31/2023 | 3/31/2024 | CRA Changed | Bob Franco 2330 W 229Th/Pl Torrance, CA 90501 | Travis Alan Bonanno 330 N Brand Blvd Glendale, CA 91203-2336 |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA190042 |
---|
25 January 2018 | System Amendment - FTB Revivor LBA190041 |
---|
1 May 2017 | System Amendment - FTB Forfeited LBA190040 |
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA190039 |
---|
9 June 2015 | System Amendment - SI Delinquency for the year of 0 LBA190038 |
---|
10 June 2014 | System Amendment - SI Delinquency for the year of 0 LBA190037 |
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA190036 |
---|
18 March 2008 | Initial Filing 3096615 |
---|
This page was last updated October 2023.