3 February 2023 | Statement of Information BA20230234120Field Name | Changed From | Changed To | Principal Address 1 | | 3855 Stevely Avenue | Principal City | | Long Beach | Principal State | | Ca | Principal Postal Code | | 90808 | Principal Country | | United States | Annual Report Due Date | 8/31/2021 | 8/31/2025 |
|
---|
18 April 2022 | System Amendment - Pending Suspension BA20220072153 |
---|
25 January 2022 | System Amendment - Penalty Certification - SI LBA15664530Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2021 | System Amendment - SI Delinquency for the year of 0 LBA15664529 |
---|
4 June 2020 | System Amendment - FTB Revivor LBA15664528 |
---|
1 August 2019 | System Amendment - FTB Suspended LBA15664527 |
---|
27 March 2019 | System Amendment - SOS Revivor LBA15664526 |
---|
26 March 2019 | Legacy Amendment LBA15664525 |
---|
25 March 2019 | Statement of Information LBA15664532Field Name | Changed From | Changed To | Legacy Comment | Legacy number: G520287 | |
|
---|
26 December 2018 | System Amendment - SOS Suspended LBA15664524 |
---|
26 September 2018 | System Amendment - Pending Suspension LBA15664523 |
---|
25 January 2018 | System Amendment - Penalty Certification - SI LBA15664522Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2017 | System Amendment - SI Delinquency for the year of 0 LBA15664521 |
---|
7 August 2015 | Initial Filing 3814726 |
---|
This page was last updated November 2023.