14 June 2023 | Statement of Information BA20230961526Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2022 | 11/30/2024 | Labor Judgement | | N | CRA Changed | Myra Lau 1150 N Mountain Ave Suite 101 Los Angeles, CA 91786 | Joseph Minkes 639 S GLENWOOD PL BURBANK, CA 91506 |
|
---|
24 November 2021 | Statement of Information LBA25231006Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GY75358 | |
|
---|
29 December 2017 | System Amendment - SI Delinquency for the year of 0 LBA25231004 |
---|
12 August 2014 | System Amendment - Penalty Certification - SI LBA25231003Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 February 2014 | System Amendment - SI Delinquency for the year of 0 LBA25231002 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA25231001 |
---|
26 February 2009 | System Amendment - SI Delinquency for the year of 0 LBA25231000 |
---|
26 April 2007 | System Amendment - Penalty Certification - SI LBA25230999Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA25230998 |
---|
15 November 2004 | Initial Filing 2708191 |
---|
This page was last updated October 2023.