9 June 2022 | Termination BA20220432449Field Name | Changed From | Changed To | Filing Status | Active | Terminated | Inactive Date | None | 6/9/2022 5:00:00 PM |
|
---|
12 May 2022 | Statement of Information BA20220208856Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2022 | 2/28/2023 | Labor Judgement | | N | CRA Changed | Wenjie Li 9848 E Rush Street, Ste C South El Monte, CA 91733 | Wenjie Li 18725 Gale Ave 250 City Of Industry, CA 91748 |
|
---|
16 December 2020 | Statement of Information LBA17565734Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GM82686 | |
|
---|
27 October 2020 | System Amendment - Penalty Certification - SI LBA17565731Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - SI Delinquency for the year of 0 LBA17565730 |
---|
25 July 2018 | System Amendment - Penalty Certification - SI LBA17565729Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA17565728 |
---|
13 February 2017 | Initial Filing 3990383 |
---|