Suite 600
San Diego, CA 92121
Map | |
---|
Agent
Agent Details | 1505 Corporation CSC - Lawyers Incorporating Service |
---|
History
4 August 2023 | Statement of Information BA20231227711Field Name | Changed From | Changed To | Principal Address 1 | 11095 Torreyana Road | 9605 Scranton Road | Principal Address 2 | | Suite 600 | Annual Report Due Date | 10/31/2023 | 10/31/2024 |
|
---|
15 August 2022 | Statement of Information BA20220663416Field Name | Changed From | Changed To | Labor Judgement | | N | Annual Report Due Date | 10/31/2022 | 10/31/2023 |
|
---|
23 March 2021 | System Amendment - SI Delinquency for the year of 0 LBA17326534 |
---|
26 November 2019 | System Amendment - SI Delinquency for the year of 0 LBA17326533 |
---|
27 June 2018 | System Amendment - Penalty Certification - SI LBA17326532Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 March 2018 | System Amendment - SI Delinquency for the year of 0 LBA17326531 |
---|
12 October 2017 | Initial Filing 4072327 |
---|
This page was last updated October 2023.