Active
Updated 9/6/2024 11:00:32 AM

Empire Restaurants Limited

Empire Restaurants Limited is a General Corporation located in Scottsdale, AZ. Established on May 19, 2014, this corporation is officially registered under the document number 3677402 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 7796 E Los Gatos Dr, Scottsdale, AZ 85255 and mailing address is 7796 E Los Gatos Dr, Scottsdale, CA 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Matthew Allan Gorman as its official registered agent, located at 8194 Medford St, Ventura, CA 93004.

Filing information

Company Name Empire Restaurants Limited
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3677402
Date Filed May 19, 2014
Company Age 10 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Empire Restaurants Limited was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

7796 E Los Gatos Dr
Scottsdale, AZ 85255

Mailing Address

7796 E Los Gatos Dr
Scottsdale, CA 85255

Agent

Individual
Matthew Allan Gorman
8194 Medford St
Ventura, CA 93004

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/11/2022
Effective Date
Description

Principal Address 1
From: 8194 Medford St
To: 7796 E Los Gatos Dr

Principal Postal Code
From: 93004
To: 85255

Labor Judgement
From:
To: N

Principal City
From: Ventura
To: Scottsdale

Principal State
From: CA
To: Az

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2023 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 7/23/2021
Effective Date
Description
Event Type Legacy Amendment
Filed Date 7/22/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/20/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gv03787
To:

Event Type System Amendment - SOS Suspended
Filed Date 5/25/2021
Effective Date
Description
More...

Document Images