28 February 2023 | Statement of Information BA20230340910Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
8 April 2022 | Statement of Information BA20220006086Field Name | Changed From | Changed To | Principal Address 1 | 5101 Santa Monica Blvd., Ste 8 Pmb 302 | 5101 Santa Monica Blvd | Principal Address 2 | | Ste 8Pmb 302 | Annual Report Due Date | 4/30/2022 | 4/30/2023 | Labor Judgement | | N |
|
---|
29 September 2020 | System Amendment - SI Delinquency for the year of 0 LBA16636199 |
---|
6 January 2020 | System Amendment - FTB Revivor LBA16636198 |
---|
1 August 1989 | System Amendment - FTB Forfeited LBA16636197 |
---|
14 November 1988 | System Amendment - Penalty Certification - SI LBA16636196Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
2 August 1988 | System Amendment - SI Delinquency for the year of 0 LBA16636195 |
---|
21 April 1978 | Initial Filing 0864430 |
---|
This page was last updated November 2023.