3 April 2023 | Statement of Information BA20230556036Field Name | Changed From | Changed To | CRA Changed | National Registered Agents, Inc. 28 Liberty Street New York, Ny 10005 | National Registered Agents, Inc. 330 N Brand Blvd Ste 700 Glendale, CA 91203 | Principal Address 1 | Three Bala Plaza East, Suite 300 | Three Bala Plaza East, | Principal Address 2 | | Suite 300 | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
26 April 2022 | Statement of Information BA20220119925Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 4/30/2022 | 4/30/2023 |
|
---|
29 September 2020 | System Amendment - SI Delinquency for the year of 0 LBA3234697 |
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA3234696 |
---|
11 April 2012 | System Amendment - Pending Suspension LBA3234695 |
---|
12 May 2011 | System Amendment - Penalty Certification - SI LBA3234694Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 August 2010 | System Amendment - SI Delinquency for the year of 0 LBA3234693 |
---|
9 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA3234692 |
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA3234691 |
---|
31 July 2003 | System Amendment - SI Delinquency for the year of 0 LBA3234690 |
---|
17 April 1995 | Initial Filing 1932742 |
---|
This page was last updated December 2023.