26 April 2022 | Statement of Information BA20220119878Field Name | Changed From | Changed To | Principal Postal Code | 93430 | 93439 | Annual Report Due Date | 4/30/2022 | 04/30/2024 | CRA Changed | Shelly Paiali 11150 Santa Monica Boulevard Los Angeles, CA 90025 | Justin Barker 11150 Santa Monica Boulevard Los Angeles, CA 90025 |
|
---|
13 May 2020 | Statement of Information LBA16939306Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GF59486 | |
|
---|
13 October 2016 | System Amendment - SI Delinquency for the year of 0 LBA16939304 |
---|
26 January 2016 | System Amendment - SOS Revivor LBA16939303 |
---|
26 January 2016 | System Amendment - FTB Revivor LBA16939302 |
---|
23 February 2010 | Legacy Amendment LBA16939301 |
---|
3 August 2009 | System Amendment - FTB Suspended LBA16939300 |
---|
2 June 2009 | System Amendment - SOS Suspended LBA16939299 |
---|
13 February 2009 | System Amendment - Pending Suspension LBA16939298 |
---|
30 January 2009 | System Amendment - Penalty Certification - SI LBA16939297Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA16939296 |
---|
4 January 1999 | System Amendment - Penalty Certification - SI LBA16939295Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 September 1998 | System Amendment - SI Delinquency for the year of 0 LBA16939294 |
---|
2 December 1994 | System Amendment - SI Delinquency for the year of 0 LBA16939293 |
---|
20 April 1994 | Initial Filing 1742750 |
---|
This page was last updated November 2023.