Filing Changes of Ct Gateway LLC

Company Name
Ct Gateway LLC
Company ID
202013210639
Registration Date
2020-05-04
Status
Active
Registered Address
21031 Ventura Blvd Suite 550, Woodland Hills, CA 91364
Document Count
10 documents
About Filing Changes

Track all changes made in the filing documents of Ct Gateway LLC, a company registered in California. This detailed view shows how specific information has changed over time, including what was changed, the original content (Change From) and the updated content (Change To) for each modification filed with the business registry.

Showing 1 - 10 of 10 filings
Date
2020-11-20
Amendment Type
Legacy Comment
Changed From
CALIF NAME AMENDED FROM: CT UC DAVIS MED LLC
Changed To
CALIF NAME AMENDED TO: CT GATEWAY LLC
Date
2020-11-20
Amendment Type
Legacy Comment
Changed From
FOREIGN NAME AMENDED FROM: CT UC DAVIS MED LLC
Changed To
FOREIGN NAME AMENDED TO: CT GATEWAY LLC
Date
2021-07-07
Amendment Type
Legacy Comment
Changed From
Legacy number: 21D40412
Changed To
Date
2023-12-14
Amendment Type
Principal Address 1
Changed From
11828 LA GRANGE AVE
Changed To
21031 VENTURA BLVD SUITE 550
Date
2023-12-14
Amendment Type
Principal City
Changed From
LOS ANGELES
Changed To
WOODLAND HILLS
Date
2023-12-14
Amendment Type
Principal Postal Code
Changed From
90025
Changed To
91364
Date
2023-12-14
Amendment Type
Annual Report Due Date
Changed From
5/31/2022
Changed To
5/31/2024
Date
2023-12-14
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2023-12-14
Amendment Type
CRA Changed
Changed From
COGENCY GLOBAL INC. 122 E. 42ND ST 18TH FL NEW YORK, NY 10168
Changed To
COGENCY GLOBAL INC. 1325 J STREET SUITE 1550 SACRAMENTO, CA 95814
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.