1 May 2023 | Statement of Information BA20230712422Field Name | Changed From | Changed To | Principal Address 1 | 5630 University Parkway | 450 W Hanes Mill Road | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
7 July 2022 | Statement of Information BA20220485090Field Name | Changed From | Changed To | CRA Changed | Scott Curry 3800 E. CONCOURS DR., STE. 200 ONTARIO, CA 91764 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive Sacramento, CA 95833 |
|
---|
7 February 2022 | System Amendment - FTB Revivor LBA15688884 |
---|
1 October 2020 | System Amendment - FTB Suspended LBA15688883 |
---|
8 December 2011 | System Amendment - SI Delinquency for the year of 0 LBA15688882 |
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA15688881 |
---|
22 January 2004 | System Amendment - SOS Revivor LBA15688880 |
---|
21 January 2004 | Legacy Amendment LBA15688879 |
---|
12 January 2004 | System Amendment - SOS Suspended LBA15688878 |
---|
28 May 2003 | System Amendment - Pending Suspension LBA15688877 |
---|
16 April 2003 | System Amendment - Penalty Certification - SI LBA15688876Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 July 2002 | System Amendment - Penalty Certification - SI LBA15688875Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 May 2002 | System Amendment - SI Delinquency for the year of 0 LBA15688874 |
---|
5 December 2000 | System Amendment - SI Delinquency for the year of 0 LBA15688873 |
---|
12 April 2000 | Initial Filing 2229028 |
---|
This page was last updated October 2023.