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