22 May 2023 | Termination BA20230862790Field Name | Changed From | Changed To | Filing Status | Active | Terminated | Inactive Date | None | 5/22/2023 5:00:00 PM |
|
---|
13 October 2022 | Statement of Information BA20220978716Field Name | Changed From | Changed To | Principal Address 2 | Ste 401 | Ste 300 | Annual Report Due Date | 2/28/2023 | 02/29/2024 |
|
---|
25 May 2022 | Statement of Information BA20220272671Field Name | Changed From | Changed To | Principal Address 1 | 1656 E Los Angeles Ave | 16830 Ventura Blvd | Principal Address 2 | | Ste 401 | Principal City | Simi Valley | Encino | Principal Postal Code | 93605 | 91436 | Annual Report Due Date | 2/28/2022 | 02/29/2024 | Labor Judgement | | N |
|
---|
24 March 2020 | System Amendment - SI Delinquency for the year of 0 LBA12113924 |
---|
19 May 2017 | System Amendment - FTB Revivor LBA12113923 |
---|
1 December 2016 | System Amendment - FTB Suspended LBA12113922 |
---|
24 December 2015 | System Amendment - Penalty Certification - SI LBA12113921Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 July 2015 | System Amendment - SI Delinquency for the year of 0 LBA12113920 |
---|
5 February 2015 | Initial Filing 3753955 |
---|