19 August 2022 | Statement of Information BA20220707442Field Name | Changed From | Changed To | Principal Address 1 | 3940 Cherry Avve | 3940 Cherry Avenue | Annual Report Due Date | 1/31/2023 | 1/31/2024 | CRA Changed | Sherry Daisey 3940 Cherry Ave Long Beach, CA 90807 | Gregory W Timmons 3940 Cherry Avenue Long Beach, CA 90807 |
|
---|
11 January 2022 | Statement of Information LBA12652929Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H102918 | |
|
---|
27 June 2018 | System Amendment - Penalty Certification - SI LBA12652927Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 March 2018 | System Amendment - SI Delinquency for the year of 0 LBA12652926 |
---|
12 July 2012 | System Amendment - SI Delinquency for the year of 0 LBA12652925 |
---|
1 March 2007 | Amendment LBA12652924Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0657667 | | Legacy Comment | Name Change From: Bill Barry Enterprises, Inc. | |
|
---|
3 March 1981 | System Amendment - SI Delinquency for the year of 0 LBA12652923 |
---|
27 June 1979 | System Amendment - FTB Revivor LBA12652921 |
---|
2 April 1979 | System Amendment - FTB Suspended LBA12652920 |
---|
31 January 1963 | Initial Filing 0445316 |
---|
This page was last updated December 2023.