21 March 2023 | Statement of Information BA20230482538Field Name | Changed From | Changed To | Principal Address 1 | 277 W. Janns Rd, Suite 125 | 277 W. Janss Rd, Suite 125 | Annual Report Due Date | 2/28/2023 | 2/29/2024 | Labor Judgement | | N | CRA Changed | Muhammad A Taqi 277 W. Janns Rd., Suite 125 Thousand Oaks, CA 91360 | Donald W Flaig 5707 CORSA AVENUE SUITE 104 WESTLAKE VILLAGE, CA 91362 |
|
---|
29 October 2021 | Statement of Information LBA12102197Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GX87001 | |
|
---|
23 October 2019 | System Amendment - FTB Revivor LBA12102195 |
---|
3 September 2019 | System Amendment - FTB Suspended LBA12102194 |
---|
25 July 2018 | System Amendment - Penalty Certification - SI LBA12102193Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA12102192 |
---|
2 February 2016 | Initial Filing 3871405 |
---|
This page was last updated November 2023.