2 March 2023 | Statement of Information BA20230359503Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 3705 W Pico Blvd Pmb 21932 | 2204 Perennial Circle | Principal City | Los Angeles | Henrico | Principal Postal Code | 90019 | 23233 | Principal State | Ca | Va | Annual Report Due Date | 8/31/2022 | 8/31/2024 | CRA Changed | C T Corporation System 28 Liberty Street New York, Ny 10005 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
23 September 2021 | Statement of Information LBA25826670Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW81529 | |
|
---|
26 January 2021 | System Amendment - SI Delinquency for the year of 0 LBA25826668 |
---|
28 January 2020 | System Amendment - Pending Suspension LBA25826667 |
---|
26 December 2018 | System Amendment - Penalty Certification - SI LBA25826666Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 September 2018 | System Amendment - SI Delinquency for the year of 0 LBA25826665 |
---|
30 October 2017 | System Amendment - Pending Suspension LBA25826664 |
---|
22 November 2016 | System Amendment - Penalty Certification - SI LBA25826663Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 March 2016 | System Amendment - SI Delinquency for the year of 0 LBA25826662 |
---|
3 August 2015 | Initial Filing 3812041 |
---|
This page was last updated November 2023.