Search icon

SBARRO PROPERTIES, INC.

Company Details

Name: SBARRO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1995 (30 years ago)
Date of dissolution: 21 Nov 2019
Entity Number: 1883016
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 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. DAVID KARAM Chief Executive Officer 2380 ONANDAGA DRIVE, COLUMBUS, OH, United States, 43221

DOS Process Agent

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

Agent

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

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:
0001098606
Phone:
5167154100

Latest Filings

Form type:
424B3
File number:
333-142081-04
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-04
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-04
Filing date:
2007-04-13
File:
Form type:
424B3
File number:
333-90817-01
Filing date:
2000-03-30
File:
Form type:
S-4/A
File number:
333-90817-01
Filing date:
2000-03-24
File:

History

Start date End date Type Value
2017-03-07 2019-01-07 Address 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2015-05-15 2015-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-15 2015-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-03-01 2017-03-07 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-06-10 2015-05-15 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191121000763 2019-11-21 CERTIFICATE OF DISSOLUTION 2019-11-21
190107060523 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170307006785 2017-03-07 BIENNIAL STATEMENT 2017-01-01
150703000058 2015-07-03 CERTIFICATE OF CHANGE 2015-07-03
150515000760 2015-05-15 CERTIFICATE OF CHANGE 2015-05-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State