7 July 2023 | Statement of Information BA20231076948Field Name | Changed From | Changed To | Principal Address 1 | 1901 1st Ave, Suite 410 | 3945 Camiino Del Rio South | Principal Postal Code | 92163 | 92108 | Annual Report Due Date | 12/31/2022 | 12/31/2024 | Labor Judgement | | N | Principal Address 2 | | 2nd Floor | CRA Changed | Chris Honeycutt 1901 1st Ave., Suite 410 San Diego, CA 92101 | Chris Honeycutt 3945 Camino Del Rio South San Diego, CA 92108 |
|
---|
29 November 2021 | Statement of Information LBA285665Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GY83250 | |
|
---|
28 February 2017 | System Amendment - Penalty Certification - SI LBA285663Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 June 2016 | System Amendment - SI Delinquency for the year of 0 LBA285662 |
---|
13 April 2015 | System Amendment - SOS Revivor LBA285661 |
---|
10 April 2015 | Legacy Amendment LBA285660 |
---|
12 August 2014 | System Amendment - SOS Suspended LBA285659 |
---|
12 February 2014 | System Amendment - Pending Suspension LBA285658 |
---|
4 December 2013 | System Amendment - Penalty Certification - SI LBA285657Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA285656 |
---|
25 March 2010 | System Amendment - SI Delinquency for the year of 0 LBA285655 |
---|
22 March 2002 | System Amendment - SI Delinquency for the year of 0 LBA285654 |
---|
21 December 2001 | Initial Filing 2286331 |
---|
This page was last updated October 2023.