- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
California Pizza Kitchen, Inc.
Active Los Angeles, CA
(847)673-1144
California Pizza Kitchen, Inc. Overview
California Pizza Kitchen, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, July 8, 2004 and is approximately twenty years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
California Pizza Kitchen, Inc.
Network Visualizer
Advertisements
Key People
Who own California Pizza Kitchen, Inc.
Name | |
---|---|
James Hyatt 1 |
President
Chief Executive Officer
NonPres
CEO
Director
|
Jeff Warne |
President
CEO
|
Judd Tirnauer |
CFO
|
Harsh Chowdhary |
CFO
|
Harshvardhan Chowdhary |
CFO
|
Kendall Jones 3 |
Secretary
|
Kathryn Low Anderson |
NonTreas
CFO
Chief Financial Officer
|
Joshua Olshansky 1 |
NonDir
Director
Vice President
Assistant Secretary
|
Larry S. Flax 3 |
Chairman
CEO
Director
Director
Chief Executive Officer
|
Richard L. Rosenfield |
Chairman
President
CEO
Director
Director
Chief Executive Officer
|
Gerard Johan Hart 2 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
NonDir
|
Christopher D. Morris |
President
Treasurer
Secretary
Chief Financial Officer
NonPres
NonTreas
|
Frederick R. Hipp 1 |
CEO
|
Susan Collyns 1 |
CFO
Secretary
Vice President
|
Clinton B. Coleman 4 |
Treasurer
Secretary
Vice President
Assistant Secretary
|
Todd Slayton |
Treasurer
Secretary
|
Bill Baker 5 |
Director
Director
|
Alan I. Rothenberg |
Director
Director
|
Avedick B. Poladian |
Director
|
Christopher R. O'Brien |
Secretary
|
Marshall S. Geller |
Director
|
Leslie E. Bider |
Director
|
Sarah Goldsmith-Grover |
Secretary
Senior Vp
Vice President
Senior Vice Presiden
|
Thomas Beck |
Secretary
Senior Vp
Vice President
Senior Vice Presiden
|
Harold O. Rosser |
Director
|
Steven C. Good |
Director
|
Charles G. Phillips |
Director
Director
|
Henry Gluck |
Director
|
Kenneth Diekroeger |
Director
|
Joshua Cohen |
Director
|
Rodolfo Sugetti |
Senior Vp
|
Rodolfo Sugueti |
Senior Vp
|
Joel Mayer |
Vice President
|
Steven E. Rich 4 |
Senior Vice Presiden
|
Leslie Overton |
Assistant Secretary
|
George Blatt |
Assistant Secretary
|
Kavita Patel |
Assistant Secretary
|
Post Oak |
Governing Person
|
Hughes Landing |
Governing Person
|
Barton Creek |
Governing Person
|
San Antonio |
Governing Person
|
Willow Bend |
Governing Person
|
The Domain |
Governing Person
|
Showing 8 records out of 43
Companies for California Pizza Kitchen, Inc.
California Pizza Kitchen, Inc. lists six other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Memorial City |
Inactive
|
Governing Person
|
||
Berkshire |
Inactive
|
Governing Person
|
||
Grapevine |
Inactive
|
Governing Person
|
||
Stonebriar |
Inactive
|
Governing Person
|
||
River Oaks Shopping Center |
Inactive
|
Governing Person
|
||
Alamo Quarry Market |
Inactive
|
Governing Person
|
Known Addresses for California Pizza Kitchen, Inc.
8001 S Orange Blossom Trl
Orlando, FL 32809
6000 Glades Rd
Boca Raton, FL 33431
30 N La Salle St
Chicago, IL 60602
2223 NW Shore Blvd
Tampa, FL 33607
10300 Forest Hill Blvd
Wellington, FL 33414
800 Boylston St
Boston, MA 02199
1640 S Sepulveda Blvd
Los Angeles, CA 90025
575 Anton Blvd
Costa Mesa, CA 92626
3393 Peachtree Rd NE
Atlanta, GA 30326
4200 Conroy Rd
Orlando, FL 32839
Corporate Filings for California Pizza Kitchen, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000001985 |
Date Filed: | Monday, April 18, 1994 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000006688 |
Date Filed: | Tuesday, November 23, 2004 |
Registered Agent | National Corporate Research, Ltd., Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 9482006 |
Date Filed: | Friday, March 19, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800417652 |
Date Filed: | Tuesday, November 23, 2004 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01353453 |
Date Filed: | Monday, October 7, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02665352 |
Date Filed: | Thursday, July 8, 2004 |
Registered Agent | Anne Jollay |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C32481-2004 |
Date Filed: | Friday, December 3, 2004 |
Registered Agent | National Corporate Research, Ltd. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
County: | Nassau |
State ID: | 1741321 |
Date Filed: | Tuesday, July 13, 1993 |
Date Expired: | Thursday, December 23, 2004 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ALBANY |
State ID: | 3124561 |
Date Filed: | Wednesday, November 10, 2004 |
Registered Agent | National Corporate Research, Ltd. |
DOS Process | National Corporate Research, Ltd. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/19/1993 | Application For Certificate Of Authority | ||
7/13/1993 | Name History/Actual | California Pizza Kitchen, Inc. | |
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
11/10/2004 | Name History/Actual | California Pizza Kitchen, Inc. | |
11/10/2004 | Name History/Fictitious | Delaware California Pizza Kitchen | |
11/23/2004 | Application for Certificate of Authority | ||
12/2/2004 | Certificate of Assumed Business Name | ||
12/3/2004 | Foreign Qualification | ||
12/23/2004 | Termination of Foreign Entity | ||
12/23/2004 | Abandonment of Assumed Business Name | ||
12/23/2004 | Application for Amended Certificate of Authority | ||
12/23/2004 | Amendment | DELAWARE CALIFORNIA PIZZA KITCHEN, INC. MLJBw { Q 00001 SURRENDER OF MODIFIED NAME FILED: MODIFIED NAME: DELAWARE CALIFORNIA PIZZA KITCHEN, INC. (1)PG MLJ | |
12/23/2004 | Merger | CERTIFICATE OF OWNERSHIP (DE) FILED MERGING CALIFORNIA PIZZA KITCHEN, INC., A (CA) ENTITY QUALIFIED IN NEVADA C 8424-2002, INTO THIS ENTITY. (2)PGS MLJ | |
12/23/2004 | Name History/Actual | California Pizza Kitchen Inc. | |
9/19/2005 | Initial List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/6/2006 | Annual List | ||
11/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/17/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/29/2009 | Annual List | ||
12/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/24/2011 | Annual List | ||
12/29/2011 | Annual List | ||
1/19/2012 | Registered Agent Change | ||
1/20/2012 | Change of Registered Agent/Office | ||
12/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/4/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/6/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/18/2015 | Change of Name or Address by Registered Agent | ||
12/10/2015 | Annual List | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
12/31/2016 | Public Information Report (PIR) | ||
1/4/2017 | Annual List | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
11/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
10/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for California Pizza Kitchen, Inc.
Serial Number:
76367807
Drawing Code: 1000
|
|
Serial Number:
76467495
Drawing Code: 3000
|
|
Serial Number:
75006675
Drawing Code:
|
|
Serial Number:
74308906
Drawing Code:
|
|
Serial Number:
74380360
Drawing Code:
|
|
Serial Number:
74321350
Drawing Code:
|
|
Serial Number:
75270194
Drawing Code:
|
|
Serial Number:
75356757
Drawing Code:
|
|
Serial Number:
75265471
Drawing Code:
|
|
Serial Number:
74451617
Drawing Code:
|
Previous Trademarks for California Pizza Kitchen, Inc.
Serial Number:
75679650
Drawing Code: 3T17
|
|
Serial Number:
75429144
Drawing Code:
|
|
Serial Number:
75605326
Drawing Code: 3S19
|
|
Serial Number:
75265470
Drawing Code:
|
|
Serial Number:
74665203
Drawing Code:
|
|
Serial Number:
75006458
Drawing Code:
|
|
Serial Number:
75006457
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 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 Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 California Pizza Kitchen, 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 California Pizza Kitchen, 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
8001 S Orange Blossom Trl Orlando, FL 32809
6000 Glades Rd Boca Raton, FL 33431
30 N La Salle St Chicago, IL 60602
2223 NW Shore Blvd Tampa, FL 33607
10300 Forest Hill Blvd Wellington, FL 33414
800 Boylston St Boston, MA 02199
1640 S Sepulveda Blvd Los Angeles, CA 90025
575 Anton Blvd Costa Mesa, CA 92626
3393 Peachtree Rd NE Atlanta, GA 30326
4200 Conroy Rd Orlando, FL 32839
These addresses are known to be associated with California Pizza Kitchen, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1994
Foreign for Profit Corporation
FL
2004
Foreign for Profit Corporation
TX
1993
Foreign For-Profit Corporation
TX
2004
Foreign For-Profit Corporation
CA
1985
Articles of Incorporation
CA
2004
Statement & Designation By Foreign Corporation
NV
2004
Foreign Corporation
NY
1993
Foreign Business Corporation
NY
2004
Foreign Business Corporation