Search icon

SBARRO VENTURE, INC.

Company Details

Name: SBARRO VENTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1995 (30 years ago)
Date of dissolution: 06 Mar 2020
Entity Number: 1907376
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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION 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

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:
0001395815
Phone:
631-715-4100

Latest Filings

Form type:
424B3
File number:
333-142081-01
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-01
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-01
Filing date:
2007-04-13
File:

History

Start date End date Type Value
2014-04-30 2017-03-14 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-11-23 2017-03-14 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2011-11-23 2014-04-30 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2005-07-19 2015-07-01 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-07-19 2011-11-23 Address 901 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200306000544 2020-03-06 CERTIFICATE OF DISSOLUTION 2020-03-06
170314006174 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150701000265 2015-07-01 CERTIFICATE OF CHANGE 2015-07-01
140430002461 2014-04-30 BIENNIAL STATEMENT 2013-03-01
111123002460 2011-11-23 BIENNIAL STATEMENT 2011-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State