21 June 2023 | Statement of Information BA20230991858Field Name | Changed From | Changed To | Principal Address 1 | 321 S Beverly Drive Ste M | 861 S Village Oaks Drive | Principal City | Beverly Hills | Covina | Principal Postal Code | 90212 | 91724 | CRA Changed | Lorraine Toussaint 321 S BEVERLY DRIVE STE M BEVERLY HILLS, CA 90212 | Lorraine Toussaint 861 S VILLAGE OAKS DRIVE COVINA, CA 91724 | Principal Address 2 | | 208 | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
15 June 2022 | Statement of Information BA20220376861Field Name | Changed From | Changed To | Principal Address 1 | 16 S. Oakland Avenue Suite 200 | 321 S Beverly Drive Ste M | Principal City | Pasadena | Beverly Hills | Principal Postal Code | 91101 | 90212 | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N | CRA Changed | Lorraine Toussaint 16 S. Oakland Avenue Suite 200 Pasadena, CA 91101 | Lorraine Toussaint 321 S BEVERLY DRIVE STE M BEVERLY HILLS, CA 90212 |
|
---|
25 August 2016 | System Amendment - Penalty Certification - SI LBA3312114Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2015 | System Amendment - SI Delinquency for the year of 0 LBA3312113 |
---|
8 June 2015 | Initial Filing 3795358 |
---|
This page was last updated November 2023.