6 October 2023 | Statement of Information BA20231570374Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2023 | 9/30/2024 |
|
---|
1 September 2022 | Statement of Information BA20220771015Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 15456 Ventura Blvd Ste 301 | 15456 Ventura Blvd | Principal Address 2 | | 301 | Annual Report Due Date | 9/30/2022 | 9/30/2023 |
|
---|
30 January 2019 | System Amendment - Penalty Certification - SI LBA18168492Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 October 2018 | System Amendment - SI Delinquency for the year of 0 LBA18168491 |
---|
12 May 2011 | System Amendment - SI Delinquency for the year of 0 LBA18168490 |
---|
22 February 2000 | System Amendment - SI Delinquency for the year of 0 LBA18168489 |
---|
9 February 1999 | System Amendment - SI Delinquency for the year of 0 LBA18168488 |
---|
16 January 1988 | System Amendment - SI Delinquency for the year of 0 LBA18168487 |
---|
13 August 1987 | System Amendment - FTB Revivor LBA18168486 |
---|
2 September 1986 | System Amendment - FTB Suspended LBA18168485 |
---|
9 January 1981 | System Amendment - Penalty Certification - SI LBA18168483Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 1973 | Initial Filing 0703550 |
---|
This page was last updated October 2023.