30 August 2023 | Statement of Information BA20231360635Field Name | Changed From | Changed To | Principal Address 1 | 10351 Santa Monica Blvd. Suite 420 | 12301 Wilshire Blvd Ste 302 | CRA Changed | Matthew Feinstein 10351 SANTA MONICA BLVD. #420 LOS ANGELES, CA 90025 | Matthew Feinstein 12301 WILSHIRE BLVD STE 302 LOS ANGELES, CA 90025 |
|
---|
7 May 2023 | Statement of Information BA20230750691Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2023 | 8/31/2024 | CRA Changed | Jaime Ortega 10351 Santa Monica Blvd. #420 Los Angeles, CA 90025 | Matthew Feinstein 10351 SANTA MONICA BLVD. #420 LOS ANGELES, CA 90025 |
|
---|
2 March 2022 | System Amendment - SOS Revivor LBA16275691 |
---|
1 March 2022 | Legacy Amendment LBA16275690 |
---|
25 January 2022 | System Amendment - SOS Suspended LBA16275689 |
---|
27 October 2021 | System Amendment - Pending Suspension LBA16275688 |
---|
25 August 2020 | System Amendment - Penalty Certification - SI LBA16275687Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - Penalty Certification - SI LBA16275686Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2019 | System Amendment - SI Delinquency for the year of 0 LBA16275685 |
---|
23 August 2019 | Initial Filing 4310827 |
---|
This page was last updated November 2023.