1 September 2022 | Statement of Information BA20220769734Field Name | Changed From | Changed To | Principal Address 1 | | 4759 Westside Dr | Principal City | | La Verne | Principal State | | Ca | Principal Postal Code | | 91750 | Principal Country | | United States | Annual Report Due Date | 10/31/2022 | 10/31/2024 |
|
---|
19 October 2020 | Statement of Information LBA11265584Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GK32210 | |
|
---|
25 August 2015 | System Amendment - SOS Revivor LBA11265582 |
---|
24 August 2015 | Legacy Amendment LBA11265581 |
---|
16 November 2012 | System Amendment - SOS Suspended LBA11265580 |
---|
11 April 2012 | System Amendment - Penalty Certification - SI LBA11265579Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 April 2012 | System Amendment - Pending Suspension LBA11265578 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA11265577 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA11265576 |
---|
28 May 2009 | System Amendment - Penalty Certification - SI LBA11265575Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 January 2009 | System Amendment - SI Delinquency for the year of 0 LBA11265574 |
---|
2 May 2001 | System Amendment - SI Delinquency for the year of 0 LBA11265573 |
---|
1 December 1989 | System Amendment - SI Delinquency for the year of 0 LBA11265572 |
---|
23 May 1973 | System Amendment - FTB Restore LBA11265571 |
---|
1 March 1973 | System Amendment - FTB Suspended LBA11265570 |
---|
1 October 1962 | Initial Filing 0439821 |
---|
This page was last updated November 2023.