31 August 2023 | Statement of Information BA20231368104Field Name | Changed From | Changed To | Principal Address 1 | 10351 Santa Monica Blvd. #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 |
|
---|
2 April 2023 | Statement of Information BA20230554512Field Name | Changed From | Changed To | Annual Report Due Date | 8/31/2022 | 8/31/2024 |
|
---|
15 February 2022 | System Amendment - SOS Revivor LBA8845918 |
---|
12 February 2022 | Legacy Amendment LBA8845917 |
---|
25 January 2022 | System Amendment - SOS Suspended LBA8845916 |
---|
27 October 2021 | System Amendment - Pending Suspension LBA8845915 |
---|
25 August 2020 | System Amendment - Penalty Certification - SI LBA8845914Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2020 | System Amendment - Penalty Certification - SI LBA8845913Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2019 | System Amendment - SI Delinquency for the year of 0 LBA8845912 |
---|
23 August 2019 | Initial Filing 4310869 |
---|
This page was last updated November 2023.