Search icon

P.F. CHANG'S CHINA BISTRO, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDUARDO LUZ Chief Executive Officer 8377 E. HARTFORD DR., SUITE 200, SCOTTSDALE, AZ, United States, 85255

Licenses

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-15
Type:
Referral
Address:
820 EASTVIEW MALL, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BEAUVAIS
Party Role:
Plaintiff
Party Name:
P.F. CHANG'S CHINA BISTRO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BAILEY
Party Role:
Plaintiff
Party Name:
P.F. CHANG'S CHINA BISTRO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BAILEY
Party Role:
Plaintiff
Party Name:
P.F. CHANG'S CHINA BISTRO, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State