10 April 2023 | Statement of Information BA20230593034Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
4 May 2022 | Statement of Information BA20220170335Field Name | Changed From | Changed To | CRA Changed | Alison Whittenbury 1720 W 135 Street Gardena, CA 90249 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 |
|
---|
29 September 2020 | System Amendment - SI Delinquency for the year of 0 LBA24916840 |
---|
29 December 2017 | System Amendment - Penalty Certification - SI LBA24916839Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 September 2017 | System Amendment - SI Delinquency for the year of 0 LBA24916838 |
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA24916837 |
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA24916836 |
---|
26 August 2010 | System Amendment - SI Delinquency for the year of 0 LBA24916835 |
---|
24 August 2010 | Restated Articles of Incorporation LBA24916834Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0706181 | |
|
---|
24 April 2008 | Initial Filing 3096949 |
---|
This page was last updated November 2023.