Name: | SBARRO COMMACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1990 (35 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 1489152 |
ZIP code: | 10960 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
J. DAVID KARAM | Chief Executive Officer | 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-04-30 | 2016-11-28 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-12-15 | 2015-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-15 | 2014-04-30 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-12-15 | 2016-11-28 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2008-11-18 | 2010-12-15 | Address | 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112000012 | 2019-11-12 | CERTIFICATE OF DISSOLUTION | 2019-11-12 |
181102006873 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161128006238 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
150702000146 | 2015-07-02 | CERTIFICATE OF CHANGE | 2015-07-02 |
140430002455 | 2014-04-30 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State