Search icon

SBARRO OF LAS VEGAS, INC.

Company Details

Name: SBARRO OF LAS VEGAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1995 (30 years ago)
Date of dissolution: 06 Mar 2020
Entity Number: 1947378
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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK 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:
0001098630
Phone:
5167154100

Latest Filings

Form type:
424B3
File number:
333-142081-05
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-05
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-05
Filing date:
2007-04-13
File:
Form type:
424B3
File number:
333-90817-17
Filing date:
2000-03-30
File:
Form type:
S-4/A
File number:
333-90817-17
Filing date:
2000-03-24
File:

History

Start date End date Type Value
2015-05-18 2015-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-18 2015-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-20 2015-05-18 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-09-20 2015-08-12 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-09-01 2013-09-20 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200306000542 2020-03-06 CERTIFICATE OF DISSOLUTION 2020-03-06
190806060837 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170802007370 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150812006094 2015-08-12 BIENNIAL STATEMENT 2015-08-01
150703000086 2015-07-03 CERTIFICATE OF CHANGE 2015-07-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State