2 November 2022 | Statement of Information BA20221073042Field Name | Changed From | Changed To | Principal Address 1 | 21163 Newport Coast Dr Ste 484 | 7414 Florence Ave | Principal City | Newport Coast | Downey | Principal Postal Code | 92657 | 90240 | Annual Report Due Date | 12/31/2021 | 12/31/2023 | Labor Judgement | | N | CRA Changed | Spiros Politis 21163 Newport Coast Dr Ste 484 Newport Coast, CA 92657 | Spiros Politis 3 Star Catcher Newport Beach, CA 92657 |
|
---|
1 September 2022 | System Amendment - Penalty Certification - SI BA20220785031 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA21228925 |
---|
12 April 2021 | Statement of Information LBA21228927Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GS46416 | |
|
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA21228924 |
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA21228923 |
---|
13 January 2017 | Amendment LBA21228922Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0793305 | | Legacy Comment | Name Change From: Tom's Jr. Downey, Inc | |
|
---|
1 December 2016 | Initial Filing 3965500 |
---|
This page was last updated December 2023.