19 April 2023 | Statement of Information BA20230648669Field Name | Changed From | Changed To | Principal Address 1 | 1400 N Harbor Blvd | 2761 Saturn St | Principal Address 2 | Ste 520 | Suite B | Principal City | Fullerton | Brea | Principal Postal Code | 92835-4135 | 92821 | Annual Report Due Date | 1/31/2023 | 1/31/2024 |
|
---|
20 June 2022 | Statement of Information BA20220395773Field Name | Changed From | Changed To | Principal Address 1 | 13401 Yorba Ave | 1400 N Harbor Blvd | Principal Address 2 | | Ste 520 | Principal City | Chino | Fullerton | Principal Postal Code | 91710 | 92835-4135 | Annual Report Due Date | 1/31/2022 | 1/31/2023 | Labor Judgement | | N |
|
---|
29 September 2020 | System Amendment - Penalty Certification - SI LBA8835301Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 February 2020 | System Amendment - SI Delinquency for the year of 0 LBA8835300 |
---|
27 February 2019 | System Amendment - SI Delinquency for the year of 0 LBA8835299 |
---|
27 June 2018 | System Amendment - Penalty Certification - SI LBA8835298Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 March 2018 | System Amendment - SI Delinquency for the year of 0 LBA8835297 |
---|
12 March 2015 | System Amendment - SOS Revivor LBA8835296 |
---|
11 March 2015 | Legacy Amendment LBA8835295 |
---|
19 April 2013 | System Amendment - SOS Suspended LBA8835294 |
---|
27 September 2012 | System Amendment - Pending Suspension LBA8835293 |
---|
8 March 2012 | System Amendment - Penalty Certification - SI LBA8835292Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA8835291 |
---|
16 April 2010 | System Amendment - SI Delinquency for the year of 0 LBA8835290 |
---|
26 June 2008 | System Amendment - SI Delinquency for the year of 0 LBA8835289 |
---|
28 January 1986 | Initial Filing 1363842 |
---|
This page was last updated December 2023.