2 February 2023 | Statement of Information BA20230230874Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2023 | Principal Address 1 | 213 North Glendale Ave. | 213 N Glendale Ave #1063 |
|
---|
3 May 2022 | Amendment BA20220290727Field Name | Changed From | Changed To | Filing Name | The Los Angeles Athletic Club, Inc. | Stability Management Inc. |
|
---|
30 April 2022 | Statement of Information BA20220143055Field Name | Changed From | Changed To | Principal Address 1 | 280 S. Grand Ave. | 213 North Glendale Ave. | Principal Address 2 | | #1063 | Principal City | Pasadena | Glendale | Principal Postal Code | 91105 | 91206 | Standing – Agent | Not Good | Good | CRA Changed | No Agent Agent Resigned Or Invalid , | California Corporate Agents, Inc. 16830 Ventura Blvd Suite #360 Encino, CA 91436 |
|
---|
28 April 2022 | Agent Resignation BA20220133913Field Name | Changed From | Changed To | CRA Changed | Karen Hathaway 280 S. Grand Ave. Pasadena, CA 91105 | No Agent Agent Resigned Or Invalid , | Standing – Agent | Good | Not Good |
|
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA8111033 |
---|
6 May 1999 | System Amendment - SI Delinquency for the year of 0 LBA8111031 |
---|
16 August 1996 | System Amendment - Penalty Certification - SI LBA8111030Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 May 1996 | System Amendment - SI Delinquency for the year of 0 LBA8111029 |
---|
10 December 1986 | Initial Filing 1548704 |
---|
This page was last updated October 2023.