6 May 2022 | Statement of Information BA20220379400Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Principal Address 2 | | 350 | Principal Address 1 | 19762 Macarthur Blvd Ste 350 | 19762 Macarthur Blvd | Labor Judgement | | N | CRA Changed | Amy Menkes Stoody 19762 Macarthur Blvd Ste 350 Irvine, CA 92612 | Amy Menkes Stoody 19762 Macarthur Blvd Irvine, CA 92612 |
|
---|
4 October 2021 | Statement of Information LBA7418218Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX09857 | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA7418216 |
---|
25 October 2013 | System Amendment - SI Delinquency for the year of 0 LBA7418215 |
---|
22 June 2011 | System Amendment - Penalty Certification - SI LBA7418214Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 December 2010 | System Amendment - SI Delinquency for the year of 0 LBA7418213 |
---|
16 October 2008 | System Amendment - SI Delinquency for the year of 0 LBA7418212 |
---|
16 August 2007 | System Amendment - SI Delinquency for the year of 0 LBA7418210 |
---|
30 April 2004 | System Amendment - Pending Suspension LBA7418209 |
---|
30 April 2004 | System Amendment - Penalty Certification - SI LBA7418208Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
5 November 2003 | System Amendment - SI Delinquency for the year of 0 LBA7418207 |
---|
26 June 1997 | Initial Filing 1908878 |
---|
This page was last updated November 2023.