28 July 2023 | Statement of Information BA20231188468Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
14 June 2022 | Statement of Information BA20220370803Field Name | Changed From | Changed To | Principal Address 1 | 4221 Corte Favor | 4952 Flaxton Ter | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N | CRA Changed | Zachary McCoy Shinar 4221 Corte Favor San Diego, CA 92130 | Zachary MCCOY Shinar 4952 FLAXTON TER SAN DIEGO, CA 92130 |
|
---|
23 November 2021 | System Amendment - Penalty Certification - SI LBA28344207Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA28344206 |
---|
28 August 2018 | System Amendment - Penalty Certification - SI LBA28344205Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 May 2018 | System Amendment - SI Delinquency for the year of 0 LBA28344204 |
---|
28 March 2017 | System Amendment - Pending Suspension LBA28344203 |
---|
24 December 2015 | System Amendment - Penalty Certification - SI LBA28344202Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA28344201 |
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA28344200 |
---|
12 September 2013 | System Amendment - SI Delinquency for the year of 0 LBA28344199 |
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA28344198 |
---|
25 April 2008 | Initial Filing 3097713 |
---|
This page was last updated December 2023.