5 May 2023 | Statement of Information BA20230746446Field Name | Changed From | Changed To | Principal Address 1 | 7101 S La Cienega Blvd | 1558 W 84th Pl | Principal Postal Code | 90045 | 90047 | CRA Changed | Kathleen Montgomery 7101 South La Cienega Boulevard Los Angeles, CA 90045 | Kathleen Montgomery 1558 W 84th Pl Los Angeles, CA 90047 |
|
---|
18 November 2022 | Statement of Information BA20221146472Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 8608 Beverlywood St | 7101 S La Cienega Blvd | Principal Postal Code | 90034 | 90045 | Standing – Agent | Not Good | Good | Annual Report Due Date | 2/28/2019 | 2/28/2024 | Labor Judgement | | N | CRA Changed | No Agent Agent Resigned Or Invalid , | Kathleen Montgomery 7101 South La Cienega Boulevard Los Angeles, CA 90045 |
|
---|
18 November 2022 | Agent Resignation BA20221146319Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Nicholas You 7 Ridgecrest Aliso Viejo, CA 92656 | No Agent Agent Resigned Or Invalid , |
|
---|
1 December 2021 | System Amendment - FTB Suspended LBA16195992 |
---|
29 June 2021 | System Amendment - SOS Suspended LBA16195991 |
---|
27 October 2020 | System Amendment - Pending Suspension LBA16195990 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA16195989Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA16195988 |
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA16195987 |
---|
4 February 2016 | Initial Filing 3872106 |
---|