Name: | P.F. CHANG'S CHINA BISTRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1998 (27 years ago) |
Entity Number: | 2272021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8377 E. HARTFORD DR. SUITE 200, C/O LEGAL DEPT., SCOTTSDALE, AZ, United States, 85255 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDUARDO LUZ | Chief Executive Officer | 8377 E. HARTFORD DR., SUITE 200, SCOTTSDALE, AZ, United States, 85255 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-213133 | Alcohol sale | 2024-10-28 | 2024-10-28 | 2026-07-31 | 1125 FASHION DR, NANUET, New York, 10954 | Restaurant |
0240-24-227163 | Alcohol sale | 2024-09-05 | 2024-09-05 | 2026-08-31 | 195 Niagara Lane, Central Valley, New York, 10917 | Restaurant |
0340-22-112127 | Alcohol sale | 2024-08-30 | 2024-08-30 | 2026-08-31 | 113 UNIVERSITY PL, NEW YORK, New York, 10003 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 8377 E. HARTFORD DR., SUITE 200, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2020-06-26 | 2024-06-26 | Address | 8377 E. HARTFORD DR., SUITE 200, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-26 | Address | 7676 E PINNACLE PEAK RD, C/O LEGAL DEPT., SCOTTSDALE, AZ, 85255, 3404, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626002250 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220602004407 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200626060408 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
SR-86553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86552 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State