28 August 2023 | Amendment BA20231333184Field Name | Changed From | Changed To | Filing Name | McLean Vasquez Place & Fabrega, A Professional Corporation | McLean Vasquez Place Fabrega, a Professional Corporation |
|
---|
16 August 2023 | Amendment BA20231307467Field Name | Changed From | Changed To | Filing Name | Adelson McLean, A Professional Corporation | McLean Vasquez Place & Fabrega, A Professional Corporation |
|
---|
2 August 2023 | Statement of Information BA20231215255 |
---|
17 May 2023 | Statement of Information BA20230804550Field Name | Changed From | Changed To | Principal Address 1 | 4100 Newport Place Drive | 4100 Newport Place | Annual Report Due Date | 4/30/2023 | 4/30/2024 | CRA Changed | Michael D McLean 4100 Newport Center Drive Newport Beach, CA 92660 | Michael D McLean 4100 Newport Place Newport Beach, CA 92660 |
|
---|
12 May 2022 | System Amendment - SOS Revivor BA20220213528Field Name | Changed From | Changed To | Filing Status | Suspended - SOS | Active | Inactive Date | 11/23/2021 | None |
|
---|
23 November 2021 | System Amendment - SOS Suspended LBA23595192 |
---|
24 August 2021 | System Amendment - Pending Suspension LBA23595191 |
---|
25 May 2021 | System Amendment - Penalty Certification - SI LBA23595190Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 September 2020 | System Amendment - SI Delinquency for the year of 0 LBA23595189 |
---|
10 April 2019 | Initial Filing 4262404 |
---|
This page was last updated November 2023.