14 April 2023 | Statement of Information BA20230624526Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
12 December 2022 | Amendment BA20221249854Field Name | Changed From | Changed To | Filing Name | Oc Waxing & Aesthetics Inc. | Oc Bare Inc. |
|
---|
23 May 2022 | Statement of Information BA20220259368Field Name | Changed From | Changed To | Principal Address 1 | 27001 La Paz Road Suite 124 | 3303 Harbor Blvd | Principal Address 2 | | E4 | Principal City | Mission Viejo | Costa Mesa | Principal Postal Code | 92691 | 92626 | Annual Report Due Date | 4/30/2022 | 09/30/2023 | Labor Judgement | | N | CRA Changed | Carolyn Staples 2272 Michelson Drive, Suite 108 Irvine, CA 92612 | Carolyn Staples 3303 Harbor Blvd Costa Mesa, CA 92626 |
|
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA18424006 |
---|
12 April 2012 | Agent Resignation LBA18424005Field Name | Changed From | Changed To | Legacy Comment | Legacy number: R0063068 | |
|
---|
12 April 2011 | Legacy Conversion LBA18424004Field Name | Changed From | Changed To | Legacy Comment | Oc Waxing & Aesthetics Llc | | Legacy Comment | From CA Llc 200924610110 | |
|
---|
2 September 2009 | Initial Filing 3373088 |
---|
This page was last updated October 2023.