6 March 2023 | Statement of Information BA20230382972Field Name | Changed From | Changed To | Principal Address 1 | 1015 Nogales St Unit 106 | 20345 Yale Ave | Principal City | Rowland Heights | Walnut | Principal Postal Code | 91748 | 91789 | Annual Report Due Date | 4/30/2023 | 4/30/2024 | CRA Changed | Hai Cheng Jin 1015 Nogales St Unit 106 Rowland Heights, CA 91748 | Hai Cheng Jin 20345 Yale Ave Walnut, CA 91789 |
|
---|
24 May 2022 | Statement of Information BA20220265749Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N | CRA Changed | Hai Cheng Jin 1015 Nogales St Unit 106 Rowland Heights, CA 91748 | Hai Cheng Jin 1015 Nogales St Unit 106 Rowland Heights, CA 91748 |
|
---|
23 November 2021 | System Amendment - Penalty Certification - SI LBA4345438Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 August 2021 | System Amendment - SI Delinquency for the year of 0 LBA4345437 |
---|
28 August 2018 | System Amendment - Penalty Certification - SI LBA4345436Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 May 2018 | System Amendment - SI Delinquency for the year of 0 LBA4345435 |
---|
10 April 2017 | Initial Filing 4010605 |
---|
This page was last updated October 2023.