28 November 2022 | Statement of Information BA20221174991Field Name | Changed From | Changed To | Standing – Agent | Not Good | Good | Annual Report Due Date | 4/30/2023 | 4/30/2025 | CRA Changed | No Agent Agent Resigned Or Invalid , | Legalzoom.Com, Inc. 101 N Brand Blvd., 11th Floor Glendale, CA 91203 |
|
---|
15 November 2022 | Agent Resignation BA20221126557Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Legalzoom.Com, Inc. 101 N Brand Blvd., 11th Floor Glendale, CA 91203 | No Agent Agent Resigned Or Invalid , |
|
---|
15 November 2022 | Statement of Information BA20221126499Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 3124 Murray Ridge Rd | 5903 Dunkirk Street | Principal City | San Diego | Portsmouth | Principal State | Ca | Va | Principal Postal Code | 92123 | 23703 | Labor Judgement | | N | Annual Report Due Date | 4/30/2019 | 4/30/2023 |
|
---|
1 March 2021 | System Amendment - FTB Suspended LBA34617994 |
---|
5 November 2019 | System Amendment - SOS Suspended LBA34617993 |
---|
6 August 2019 | System Amendment - Pending Suspension LBA34617992 |
---|
6 August 2019 | System Amendment - Penalty Certification - SI LBA34617991 |
---|
7 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA34617990 |
---|
19 April 2017 | Initial Filing 201711610428 |
---|