Name: | UMBERTO AT ORLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 1995 (30 years ago) |
Date of dissolution: | 13 Mar 2009 |
Entity Number: | 1901198 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 401 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 401 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SBARRO NEW HYDE PARK, INC. | Agent | 763 LARKFIELD ROAD, ATTN: LEGAL DEPARTMENT, COMMACK, NY, 11725 |
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 |
---|---|---|---|
2003-02-27 | 2005-05-18 | Address | ATTN: LEGAL DEPT, 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1996-06-13 | 2003-02-27 | Address | 763 LARKFIELD ROAD, ATTN: LEGAL DEPARTMENT, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1995-03-08 | 1996-06-13 | Address | 763 LARKFIELD RD, ATT: LEGAL DEPT, COMMACK, NY, 11725, USA (Type of address: Registered Agent) |
1995-03-08 | 1996-06-13 | Address | 763 LARKFIELD RD., ATT: LEGAL DEPT, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090313000633 | 2009-03-13 | ARTICLES OF DISSOLUTION | 2009-03-13 |
070423002526 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
050518002545 | 2005-05-18 | BIENNIAL STATEMENT | 2005-03-01 |
030227002561 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010308002267 | 2001-03-08 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State