Search icon

CALIFORNIA PIZZA KITCHEN INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 575 ANTON BLVD., SUITE 100,, 18TH FLOOR, Costa Mesa, CA, United States, 92626

Chief Executive Officer

Name Role Address
JEFFREY WARNE Chief Executive Officer 575 ANTON BLVD, SUITE 100, COSTA MESA, CA, United States, 92626

Licenses

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

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2019-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
CALIFORNIA PIZZA KITCHEN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MATZURA
Party Role:
Plaintiff
Party Name:
CALIFORNIA PIZZA KITCHEN INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State