21 December 2023 | Agent Resignation BA20231922966Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Incorp Services, Inc. 5716 Corsa Ave Suite 110 Westlake Village, CA 91362 | No Agent Agent Resigned Or Invalid , |
|
---|
31 October 2023 | Termination BA20231668500Field Name | Changed From | Changed To | Filing Status | Active | Terminated | Inactive Date | None | 10/31/2023 10:33:33 AM |
|
---|
11 January 2023 | Statement of Information BA20230059738Field Name | Changed From | Changed To | Principal Address 1 | 1158 26th Street, Suite 535 | 1535 Miner Street | Principal City | Santa Monica | Idaho Springs | Principal State | Ca | Co | Principal Postal Code | 90403 | 80452 | Annual Report Due Date | 1/31/2023 | 1/31/2024 |
|
---|
23 January 2022 | Statement of Information LBA6018204Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H137014 | |
|
---|
27 October 2021 | System Amendment - Penalty Certification - SI LBA6018202Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA6018201 |
---|
27 August 2019 | System Amendment - Penalty Certification - SI LBA6018199Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA6018198 |
---|
3 January 2019 | Initial Filing 4224900 |
---|