13 September 2023 | Statement of Information BA20231442461Field Name | Changed From | Changed To | Principal Address 1 | 11845 W. Olympic Blvd Ste 1125W | 3130 Wilshire Blvd., #600 | Principal City | Los Angeles | Santa Monica | Principal Postal Code | 90064 | 90403 | Annual Report Due Date | 12/31/2022 | 12/31/2024 | Labor Judgement | | N | CRA Changed | Michael Schur 11845 W. Olympic Blvd Ste 1125W Los Angeles, CA 90064 | Michael Schur 3130 WILSHIRE BLVD., #600 SANTA MONICA, CA 90403 |
|
---|
22 September 2021 | Statement of Information LBA16060713Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW77599 | |
|
---|
14 June 2013 | System Amendment - SI Delinquency for the year of 0 LBA16060711 |
---|
9 May 2012 | System Amendment - Pending Suspension LBA16060710 |
---|
9 May 2012 | System Amendment - Penalty Certification - SI LBA16060709Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 September 2011 | System Amendment - SI Delinquency for the year of 0 LBA16060708 |
---|
12 July 2011 | System Amendment - FTB Revivor LBA16060707 |
---|
2 July 2007 | System Amendment - FTB Suspended LBA16060706 |
---|
27 April 2006 | System Amendment - Penalty Certification - SI LBA16060705Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 January 2006 | System Amendment - SI Delinquency for the year of 0 LBA16060704 |
---|
18 May 2000 | System Amendment - SI Delinquency for the year of 0 LBA16060703 |
---|
8 March 1984 | System Amendment - SI Delinquency for the year of 0 LBA16060702 |
---|
13 June 1979 | System Amendment - FTB Restore LBA16060701 |
---|
1 June 1979 | System Amendment - FTB Suspended LBA16060700 |
---|
20 May 1974 | Amendment LBA16060699Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0144069 | | Legacy Comment | Name Change From: Michel Manufacturing Corporation | |
|
---|
30 December 1950 | Initial Filing 0250489 |
---|
This page was last updated November 2023.