1 September 2023 | Statement of Information BA20231377598Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | Harry S. Kanter 801 N. PARKCENTER DRIVE SUITE 202 SANTA ANA, CA 92705 |
|
---|
7 October 2022 | Statement of Information BA20220955276Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N |
|
---|
26 August 2010 | System Amendment - SI Delinquency for the year of 0 LBA12291088 |
---|
11 August 2004 | System Amendment - SOS Revivor LBA12291087 |
---|
11 August 2004 | Legacy Amendment LBA12291086 |
---|
5 March 2002 | System Amendment - SOS Forfeited LBA12291085 |
---|
6 September 2001 | System Amendment - Pending Suspension LBA12291084 |
---|
16 January 2001 | System Amendment - Penalty Certification - SI LBA12291083Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
19 September 2000 | System Amendment - SI Delinquency for the year of 0 LBA12291082 |
---|
4 January 1999 | System Amendment - Penalty Certification - SI LBA12291081Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 September 1998 | System Amendment - SI Delinquency for the year of 0 LBA12291080 |
---|
14 April 1995 | Initial Filing 1933275 |
---|
This page was last updated December 2023.