21 March 2023 | Statement of Information BA20230475557Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
29 June 2022 | Statement of Information BA20220443618Field Name | Changed From | Changed To | Principal Address 1 | 1116 Nennett Ave | 1116 Bennett Ave | Principal Address 2 | | Apt 3 | Annual Report Due Date | 6/30/2022 | 6/30/2023 | Labor Judgement | | N | CRA Changed | Jennette Burns 1116 Bennett Ave Long Beach, CA 90804 | Jeanette BURNS 1116 BENNETT AVE LONG BEACH, CA 90804 |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA24752579Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA24752578 |
---|
28 January 2020 | System Amendment - Penalty Certification - SI LBA24752577Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 October 2019 | System Amendment - SI Delinquency for the year of 0 LBA24752576 |
---|
17 June 2019 | Initial Filing 4289257 |
---|
This page was last updated November 2023.