7 November 2023 | Statement of Information BA20231709404Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
10 November 2022 | Statement of Information BA20221112104Field Name | Changed From | Changed To | Principal Address 1 | 133 N. Primrose Ave | 33655 Clairmont Rd | Principal City | Monrovia | Ronana | Principal State | Ca | Mt | Principal Postal Code | 91016 | 59864 | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | N | CRA Changed | Laura I Stone 133 N. Primrose Ave Monrovia, CA 91016 | Michael J Hacia 5963 Amos Avenue Lakewood, CA 90712 |
|
---|
25 January 2022 | System Amendment - Penalty Certification - SI LBA22312393Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2021 | System Amendment - SI Delinquency for the year of 0 LBA22312392 |
---|
18 August 2020 | System Amendment - SOS Revivor LBA22312391 |
---|
16 August 2020 | Legacy Amendment LBA22312390 |
---|
27 June 2018 | System Amendment - SOS Suspended LBA22312389 |
---|
29 March 2018 | System Amendment - Pending Suspension LBA22312388 |
---|
29 September 2017 | System Amendment - Penalty Certification - SI LBA22312387Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 March 2017 | System Amendment - SI Delinquency for the year of 0 LBA22312386 |
---|
24 December 2015 | System Amendment - SI Delinquency for the year of 0 LBA22312385 |
---|
9 December 2014 | System Amendment - SI Delinquency for the year of 0 LBA22312384 |
---|
14 January 2014 | System Amendment - SI Delinquency for the year of 0 LBA22312383 |
---|
12 May 2011 | System Amendment - SI Delinquency for the year of 0 LBA22312382 |
---|
28 September 1984 | Initial Filing 1319577 |
---|
This page was last updated November 2023.