5 September 2022 | Statement of Information BA20220801436Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2024 | CRA Changed | Monika Sarkisov 1265 Western Ave. Glendale, CA 91201 | Jean Jee 700 GLENWOOD ROAD GLENDALE, CA 91202 |
|
---|
5 August 2020 | Statement of Information LBA5465843Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GH56202 | |
|
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA5465841 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA5465840 |
---|
7 June 2007 | System Amendment - Penalty Certification - SI LBA5465838Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
7 June 2007 | System Amendment - Pending Suspension LBA5465837 |
---|
8 February 2007 | System Amendment - SI Delinquency for the year of 0 LBA5465836 |
---|
17 February 2005 | System Amendment - SI Delinquency for the year of 0 LBA5465835 |
---|
2 April 1990 | System Amendment - SI Delinquency for the year of 0 LBA5465834 |
---|
30 October 1974 | System Amendment - FTB Restore LBA5465833 |
---|
2 August 1974 | System Amendment - FTB Suspended LBA5465832 |
---|
10 December 1954 | Initial Filing 0295144 |
---|
This page was last updated December 2023.