23 October 2023 | Statement of Information BA20231624935Field Name | Changed From | Changed To | Principal Address 1 | 1900 Main St 5th Floor | 834 Overton St. | Principal City | Irvine | Newport | Principal State | Ca | Ky | Principal Postal Code | 92614 | 41071 | Annual Report Due Date | 8/31/2022 | 8/31/2024 | Labor Judgement | | N | CRA Changed | Vincent M Coscino 1900 Main St 5th Floor Irvine, CA 92614 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 |
|
---|
16 August 2021 | Statement of Information LBA1750467Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GV83014 | |
|
---|
17 April 2019 | System Amendment - SOS Revivor LBA1750465 |
---|
16 April 2019 | Legacy Amendment LBA1750464 |
---|
27 March 2019 | System Amendment - SOS Suspended LBA1750463 |
---|
26 December 2018 | System Amendment - Pending Suspension LBA1750462 |
---|
25 January 2018 | System Amendment - Penalty Certification - SI LBA1750461Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2017 | System Amendment - SI Delinquency for the year of 0 LBA1750460 |
---|
26 May 2016 | System Amendment - Pending Suspension LBA1750459 |
---|
14 April 2015 | System Amendment - Penalty Certification - SI LBA1750458Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 November 2014 | System Amendment - SI Delinquency for the year of 0 LBA1750457 |
---|
3 December 2013 | Restated Articles of Incorporation LBA1750456Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0748805 | |
|
---|
9 November 2004 | System Amendment - SI Delinquency for the year of 0 LBA1750455 |
---|
4 November 1983 | System Amendment - SI Delinquency for the year of 0 LBA1750454 |
---|
9 August 1972 | Initial Filing 0662650 |
---|
This page was last updated November 2023.