11 January 2023 | System Amendment - SOS Revivor Denial BA20230063213 |
---|
10 January 2023 | Statement of Information BA20230047396 |
---|
9 January 2023 | System Amendment - SOS Revivor Denial BA20230046629 |
---|
6 January 2023 | Statement of Information BA20230030531Field Name | Changed From | Changed To | SOS - Standing | Not Good | Good | Principal Address 1 | 3900 N Freemont Street | 220 S Buchanan Street | Principal Address 2 | Apt 1 | | Principal City | Chicago | Edwardsville | Principal Postal Code | 60613 | 62025 | Annual Report Due Date | 1/31/2017 | 1/31/2024 | Labor Judgement | | N | CRA Changed | A-Reum Han 4945 Rosemont Avenue Freemont, CA 91214 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
26 April 2018 | System Amendment - SOS Forfeited LBA14346013 |
---|
29 December 2017 | System Amendment - Pending Suspension LBA14346012 |
---|
30 November 2017 | System Amendment - Penalty Certification - SI LBA14346011Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA14346010 |
---|
5 May 2016 | System Amendment - FTB Revivor LBA14346009 |
---|
1 September 2015 | System Amendment - FTB Forfeited LBA14346008 |
---|
9 June 2015 | System Amendment - Pending Suspension LBA14346007 |
---|
11 September 2014 | System Amendment - Penalty Certification - SI LBA14346006Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 April 2014 | System Amendment - SI Delinquency for the year of 0 LBA14346005 |
---|
25 January 2013 | Initial Filing 3541374 |
---|