8 August 2023 | Statement of Information BA20231245357Field Name | Changed From | Changed To | Annual Report Due Date | 7/31/2023 | 7/31/2024 | CRA Changed | Alyssa Milman White 610 Newport Center Drive Newport Beach, CA 92660 | Alyssa Milman White 660 Newport Center Drive Newport Beach, CA 92660 |
|
---|
23 January 2023 | Statement of Information BA20230124863Field Name | Changed From | Changed To | Annual Report Due Date | 7/31/2022 | 7/31/2023 | Labor Judgement | | N |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA10244164 |
---|
8 April 2010 | System Amendment - Penalty Certification - SI LBA10244163Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 November 2009 | System Amendment - SI Delinquency for the year of 0 LBA10244162 |
---|
15 May 2008 | System Amendment - Penalty Certification - SI LBA10244161Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 September 2007 | System Amendment - SI Delinquency for the year of 0 LBA10244160 |
---|
5 December 1989 | Restated Articles of Incorporation LBA10244159Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0379324 | |
|
---|
25 July 1983 | Initial Filing 1147826 |
---|
This page was last updated November 2023.