17 March 2023 | Statement of Information BA20230459575Field Name | Changed From | Changed To | Principal Address 1 | 13139 Ramona Blvd | 150 N Santa Anita Ave | Principal Address 2 | Suite A | Suite 400 | Principal City | Irwindale | Arcadia | Principal Postal Code | 91706 | 91006 | Annual Report Due Date | 8/31/2023 | 8/31/2024 | CRA Changed | Sungwoo Min 13139 Ramona Blvd Irwindale, CA 91706 | Sungwoo Min 2524 Hartford Ave Fullerton, CA 92835 |
|
---|
3 August 2022 | Statement of Information BA20220613880Field Name | Changed From | Changed To | Principal Address 1 | 14736 Valley Blvd, Unit B-7 | 13139 Ramona Blvd | Principal Address 2 | | Suite A | Principal City | La Puente | Irwindale | Principal Postal Code | 91746 | 91706 | Annual Report Due Date | 8/31/2022 | 8/31/2023 | CRA Changed | Sungwoo Min 14736 Valley Blvd, Unit B-7 La Puente, CA 91746 | Sungwoo Min 13139 Ramona Blvd Irwindale, CA 91706 |
|
---|
25 January 2022 | System Amendment - Penalty Certification - SI LBA15393864Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2021 | System Amendment - SI Delinquency for the year of 0 LBA15393863 |
---|
13 August 2019 | Initial Filing 4305527 |
---|
This page was last updated October 2023.