25 April 2023 | Statement of Information BA20230682877Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
15 July 2022 | Statement of Information BA20220523367Field Name | Changed From | Changed To | Principal Address 1 | 1940 E Mariposa Ave | 2701 E. Insight Way | Principal City | El Segundo | Chandler | Principal State | Ca | Az | Principal Postal Code | 90245 | 85286 | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | N | CRA Changed | C T Corporation System 330 N Brand Blvd Ste 700 Glendale, CA 91203 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive Sacramento, CA 95833 |
|
---|
25 January 2022 | System Amendment - Penalty Certification - SI LBA20606813Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2021 | System Amendment - SI Delinquency for the year of 0 LBA20606812 |
---|
28 February 2013 | System Amendment - Penalty Certification - SI LBA20606811Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 July 2012 | System Amendment - SI Delinquency for the year of 0 LBA20606810 |
---|
12 September 2011 | Initial Filing 3419676 |
---|
This page was last updated October 2023.