22 February 2023 | Statement of Information BA20230308832Field Name | Changed From | Changed To | Principal Address 1 | 9841 Irvine Center Dr Ste 140 | 26632 Towne Centre Drive | Principal City | Irvine | Foothill Ranch | Principal Postal Code | 92618 | 92610 | Principal Address 2 | | Suite 300 | CRA Changed | Minoru Akagawa 9841 Irvine Center Dr Ste 140 Irvine, CA 92618 | Minoru Akagawa 26632 Towne Centre Drive Foothill Ranch, CA 92610 |
|
---|
20 July 2022 | Statement of Information BA20220544873Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2021 | 11/30/2023 | Labor Judgement | | N |
|
---|
28 December 2021 | System Amendment - SI Delinquency for the year of 0 LBA14457057 |
---|
14 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA14457056 |
---|
27 December 2011 | Agent Resignation LBA14457055Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0062017 | |
|
---|
28 September 2011 | System Amendment - FTB Revivor LBA14457054 |
---|
1 April 2010 | System Amendment - FTB Suspended LBA14457053 |
---|
11 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA14457052 |
---|
6 April 2006 | System Amendment - Penalty Certification - SI LBA14457051Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
5 January 2006 | System Amendment - SI Delinquency for the year of 0 LBA14457050 |
---|
4 August 2004 | System Amendment - Penalty Certification - SI LBA14457049Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 April 2004 | System Amendment - SI Delinquency for the year of 0 LBA14457048 |
---|
17 December 2002 | System Amendment - SI Delinquency for the year of 0 LBA14457047 |
---|
27 November 2000 | Initial Filing 2321290 |
---|
This page was last updated October 2023.