14 December 2022 | Statement of Information BA20221252808Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 2/28/2022 | 2/28/2024 | CRA Changed | Legalzoom.Com, Inc. 101 N Brand Blvd., 11th Floor Glendale, CA 91203 | Tim Chen 4356 BURDICK LANE SANTA CLARA, CA 95054 |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA13924676Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA13924675 |
---|
30 January 2020 | Statement of Information LBA13924678Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GC62539 | |
|
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA13924674Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA13924673 |
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA13924672 |
---|
23 February 2017 | Initial Filing 3997271 |
---|
This page was last updated November 2023.