CALIFORNIA PIZZA KITCHEN INC.

Name: | CALIFORNIA PIZZA KITCHEN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2004 (21 years ago) |
Entity Number: | 3124561 |
ZIP code: | 92626 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 575 ANTON BLVD., SUITE 100,, 18TH FLOOR, Costa Mesa, CA, United States, 92626 |
Principal Address: | 575 ANTON BLVD., SUITE 100, COSTA MESA, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 575 ANTON BLVD., SUITE 100,, 18TH FLOOR, Costa Mesa, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
JEFFREY WARNE | Chief Executive Officer | 575 ANTON BLVD, SUITE 100, COSTA MESA, CA, United States, 92626 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134236 | Alcohol sale | 2024-04-30 | 2024-04-30 | 2026-04-30 | 8000 COOPER AVENUE, GLENDALE, New York, 11385 | Restaurant |
0340-23-130482 | Alcohol sale | 2023-08-29 | 2023-08-29 | 2025-08-31 | 160 RT 110 SPACE 1074A, HUNTINGTON STATION, New York, 11746 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 575 ANTON BLVD, SUITE 100, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 575 ANTON BLVD., SUITE 100, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 575 ANTON BLVD., SUITE 100, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 575 ANTON BLVD, SUITE 100, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-11-21 | Address | 575 ANTON BLVD, SUITE 100, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002372 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
231109001925 | 2023-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
210317060381 | 2021-03-17 | BIENNIAL STATEMENT | 2020-11-01 |
SR-111534 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111535 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State