Suite L
Whittier, CA 90606
Map | |
---|
Agent
Agent Details | Anthony Perez 8727 Enramada Ave Whittier, CA 90605 |
---|
History
24 March 2023 | Statement of Information BA20230509950Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
11 May 2022 | Statement of Information BA20220204615Field Name | Changed From | Changed To | Labor Judgement | | N | CRA Changed | Anthony Perez 8225 Ocean View Ave. Whittier, CA 90602 | Anthony Perez 8727 Enramada Ave Whittier, CA 90605 | Annual Report Due Date | 6/30/2022 | 6/30/2023 |
|
---|
12 September 2013 | System Amendment - Pending Suspension LBA9634679 |
---|
14 August 2013 | System Amendment - Penalty Certification - SI LBA9634678Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 January 2013 | System Amendment - SI Delinquency for the year of 0 LBA9634677 |
---|
14 June 1962 | Initial Filing 0434416 |
---|
This page was last updated October 2023.