Search icon

SBARRO COMMACK, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
J. DAVID KARAM Chief Executive Officer 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215

Central Index Key

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.

CIK number:
0001098627
Phone:
5167154100

Latest Filings

Form type:
424B3
File number:
333-142081-06
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-06
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-06
Filing date:
2007-04-13
File:
Form type:
424B3
File number:
333-90817-15
Filing date:
2000-03-30
File:
Form type:
S-4/A
File number:
333-90817-15
Filing date:
2000-03-24
File:

History

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)

Filings

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