Ste 14534
Irvine, CA 92623
Map | |
---|
Agent
Agent Details | 1505 Corporation Registered Agents Inc |
---|
History
22 April 2022 | Statement of Information BA20220100822Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N | CRA Changed | Soheil Seyedin 339 W. 17th St Santa Ana, CA 92706 | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 |
|
---|
5 May 2021 | Statement of Information LBA18138515Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GT07941 | |
|
---|
14 August 2013 | System Amendment - Penalty Certification - SI LBA18138513Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA18138512 |
---|
5 April 2012 | Initial Filing 3457434 |
---|
This page was last updated October 2023.