7 July 2023 | Statement of Information BA20231080888Field Name | Changed From | Changed To | Annual Report Due Date | 2/28/2023 | 2/28/2025 |
|
---|
23 June 2022 | Statement of Information BA20220418518Field Name | Changed From | Changed To | Principal Address 1 | 421 N Mission Dr. | 421 N Mission Dr | Standing – Agent | Not Good | Good | CRA Changed | No Agent Agent Resigned Or Invalid , | Nicole Ponce 421 N MISSION DRIVE SAN GABRIEL, CA 91775 |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA19310518 |
---|
13 May 2015 | System Amendment - SI Delinquency for the year of 0 LBA19310517 |
---|
30 April 2012 | System Amendment - SOS Revivor LBA19310516 |
---|
27 April 2012 | Legacy Amendment LBA19310515 |
---|
8 April 2010 | System Amendment - SOS Suspended LBA19310514 |
---|
20 November 2009 | System Amendment - Penalty Certification - SI LBA19310513Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
20 November 2009 | System Amendment - Pending Suspension LBA19310512 |
---|
14 May 2009 | System Amendment - SI Delinquency for the year of 0 LBA19310511 |
---|
19 May 2005 | System Amendment - SI Delinquency for the year of 0 LBA19310510 |
---|
17 November 2000 | System Amendment - Penalty Certification - SI LBA19310509Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 July 2000 | System Amendment - SI Delinquency for the year of 0 LBA19310508 |
---|
16 October 1998 | System Amendment - Penalty Certification - SI LBA19310506Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
6 July 1998 | System Amendment - SI Delinquency for the year of 0 LBA19310505 |
---|
3 April 1980 | System Amendment - SI Delinquency for the year of 0 LBA19310504 |
---|
27 February 1953 | Initial Filing 0271589 |
---|
This page was last updated December 2023.