15 May 2023 | Statement of Information BA20230826262Field Name | Changed From | Changed To | Principal Address 1 | 111 N King Street #401 | 111 N King St #401 | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | Linda Webber 17744 Sky Park Circle Suite 100 Irvine, CA 92614 | Heather Stark 17744 Sky Park Cir Ste # 100 Irvine, CA 92614 |
|
---|
1 April 2022 | Statement of Information BA20220182564Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N | CRA Changed | Linda Webber 17744 Sky Park Circle #100 Irvine, CA 92614 | Linda Webber 17744 Sky Park Circle Suite 100 Irvine, CA 92614 |
|
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA6581332 |
---|
10 November 2010 | System Amendment - SI Delinquency for the year of 0 LBA6581331 |
---|
30 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA6581330 |
---|
8 February 2001 | System Amendment - Penalty Certification - SI LBA6581329Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
18 October 2000 | System Amendment - SI Delinquency for the year of 0 LBA6581328 |
---|
20 May 1994 | Initial Filing 1889361 |
---|
This page was last updated December 2023.