North Hollywood, CA
4
Affected Employees
March 12, 2024
Layoff Date
January 12, 2024
Notice Date
Company
City
North Hollywood
State
Address
6160 Laurel Canyon Boulevard Suite 160
ZIP
91606
Affected Employees
4
Layoff Date
March 12, 2024
Notice Date
January 12, 2024
Event Type
Layoff Permanent