21 June 2023 | Statement of Information BA20230996472Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
20 April 2022 | Statement of Information BA20220088651Field Name | Changed From | Changed To | Principal Address 1 | 8391 Beverly Blvd., #565 | 108 N Primrose Ave | Principal Address 2 | | A | Principal City | Los Angeles | Alhambra | Principal Postal Code | 90048 | 91081 | Labor Judgement | | N | CRA Changed | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150N Sacramento, CA 95833 | Manderiwa Dular 108 N PRIMROSE AVE ALHAMBRA, CA 91081 | Annual Report Due Date | Jun 30 2022 12:00AM | Jun 30 2023 12:00AM |
|
---|
28 December 2021 | System Amendment - Pending Suspension LBA11852338 |
---|
29 June 2021 | System Amendment - Penalty Certification - SI LBA11852337Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 November 2020 | System Amendment - SI Delinquency for the year of 0 LBA11852336 |
---|
29 October 2019 | System Amendment - Penalty Certification - SI LBA11852335Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
23 July 2019 | System Amendment - SI Delinquency for the year of 0 LBA11852334 |
---|
23 June 2014 | Initial Filing 3687784 |
---|
This page was last updated October 2023.