30 June 2022 | Termination BA20220471080Field Name | Changed From | Changed To | Filing Status | Active | Terminated | Inactive Date | None | 6/30/2022 5:00:00 PM |
|
---|
11 May 2022 | Statement of Information BA20220201869Field Name | Changed From | Changed To | Principal Address 1 | 4225 Via Marina, Unit 402 | 145 Cove St | Principal Postal Code | 90292 | 06512 | Labor Judgement | | N | Principal City | Marina Del Rey | New Haven | Principal State | Ca | Ct | Annual Report Due Date | 2/28/2021 | 2/28/2023 |
|
---|
7 December 2021 | System Amendment - Pending Suspension LBA33664550 |
---|
7 December 2021 | System Amendment - Penalty Certification - SI LBA33664549 |
---|
8 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA33664548 |
---|
26 August 2021 | System Amendment - FTB Revivor LBA33664547 |
---|
7 October 2019 | Statement of Information LBA33664552Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 19D80115 | |
|
---|
1 October 2019 | System Amendment - FTB Suspended LBA33664546 |
---|
5 June 2019 | System Amendment - Penalty Certification - SI LBA33664545 |
---|
6 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA33664544 |
---|
24 August 2017 | System Amendment - SI Delinquency for the year of 0 LBA33664543 |
---|
4 February 2015 | Initial Filing 201503710267 |
---|