Panda Express, Inc. Overview
Panda Express, Inc. filed as a Articles of Incorporation in the State of California on Friday, November 16, 1990 and is approximately thirty-four years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Panda Express, Inc.
Network Visualizer
Advertisements
Key People
Who own Panda Express, Inc.
Name | |
---|---|
David Landsberg 13 |
CFO
Treasurer
Vice President
Chief Financial Officer
|
Peggy Cherng 41 |
Chief Executive Officer
Director
Co Chair
NonPres
NonTreas
President
CEO
Treasurer
Director
|
Andrew Cherng Jin-Chan |
President
|
Monte H. Baier 1 |
Secretary
NonSec
|
Andrew Jin-Chan Cherng 96 |
Director
Co Chair
NonDir
Chairman
President
Director
|
Thomas Davin 11 |
President
|
John F. Theuer 4 |
CFO
|
R. Michael Wilkinson 8 |
Secretary
|
Dennis Burke 4 |
Secretary
|
Larry Behm 5 |
Senior Vp
|
John Mitchell |
Senior Vp
|
Donald Glenn Lunde |
Senior Vp
|
Huntley Castner 2 |
Vice President
|
Sharif Wiguna 1 |
Vice President
|
Victoria J. Gelberg 1 |
Vice President
|
Cyrus Devere |
Vice President
|
Donna Wanser |
Vice President
|
Ceres Wood |
Vice President
|
Abdehamid Chaib |
Vice President
|
Tim D G Hu |
Vice President
|
Frank Miller |
Vice President
|
Francis Wong |
Vice President
|
Eugene W. Lam |
Vice President
|
Alan Sin-Loung Huang |
Vice President
|
John G Q Fu |
Vice President
|
William Yu |
Vice President
|
Robert E. Lustig |
Vice President
|
Irene M. Cheng 1 |
Assistant Sec.
|
Stanley N. Liu |
Assistant Sec.
|
Showing 8 records out of 29
Other Companies for Panda Express, Inc.
Panda Express, Inc. is listed as an officer in five other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Pacoima Px, LLC |
Active
|
2010 |
1
|
Member
|
Pentagon Concessions, LLC |
Inactive
|
2006 |
1
|
Manager
|
Stephenville Px (Tx), LLC |
Inactive
|
2017 |
1
|
Managing Member
|
Pensacola Concessions, LLC |
Inactive
|
2012 |
1
|
Managing Member
|
Orleans Express, LLC |
Inactive
|
1998 |
1
|
Mmember
|
Known Addresses for Panda Express, Inc.
130 E Randolph St
Chicago, IL 60601
4550 E Cactus Rd
Phoenix, AZ 85032
1683 Walnut Grove Ave
Rosemead, CA 91770
520 N Michigan Ave
Chicago, IL 60611
1000 Universal Studios Blvd
Universal City, CA 91608
7000 N 16th St
Phoenix, AZ 85020
1959 S Power Rd
Mesa, AZ 85206
36101 Bob Hope Dr
Rancho Mirage, CA 92270
4800 S Hulen St
Fort Worth, TX 76132
700 N Michigan Ave
Chicago, IL 60611
Corporate Filings for Panda Express, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P35378 |
Date Filed: | Wednesday, September 4, 1991 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9073706 |
Date Filed: | Thursday, March 5, 1992 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01676260 |
Date Filed: | Friday, November 16, 1990 |
Registered Agent | Monte H. Baier |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C8333-1992 |
Date Filed: | Wednesday, August 5, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1772102 |
Date Filed: | Monday, November 15, 1993 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/5/1992 | Application For Certificate Of Authority | ||
8/5/1992 | Foreign Qualification | ||
11/15/1993 | Name History/Actual | Panda Express, Inc. | |
11/15/1993 | Name History/Actual | Panda Express, Inc. | |
8/6/1998 | Annual List | ||
9/1/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/8/2000 | Annual List | ||
8/9/2001 | Annual List | ||
8/28/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/26/2004 | Change of Office by Registered Agent | ||
7/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/28/2005 | Annual List | ||
7/19/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/22/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
8/26/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/11/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/26/2010 | Annual List | 2010/2011 | |
11/10/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/1/2011 | Annual List | 11-12 | |
8/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
8/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
8/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/21/2017 | Annual List | ||
7/2/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Panda Express, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Panda Express, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
130 E Randolph St Chicago, IL 60601
4550 E Cactus Rd Phoenix, AZ 85032
1683 Walnut Grove Ave Rosemead, CA 91770
520 N Michigan Ave Chicago, IL 60611
1000 Universal Studios Blvd Universal City, CA 91608
7000 N 16th St Phoenix, AZ 85020
1959 S Power Rd Mesa, AZ 85206
36101 Bob Hope Dr Rancho Mirage, CA 92270
4800 S Hulen St Fort Worth, TX 76132
700 N Michigan Ave Chicago, IL 60611
These addresses are known to be associated with Panda Express, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records