Search icon

SBARRO ONE WORLD TRADE, INC.

Company Details

Name: SBARRO ONE WORLD TRADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1995 (29 years ago)
Date of dissolution: 17 Sep 2004
Entity Number: 1984057
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 763 LARKFIELD ROAD, COMMACK, NY, United States, 11725
Address: 763 LARKFIELD RD., COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SBARRO, INC. DOS Process Agent 763 LARKFIELD RD., COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MARIO SBARRO Chief Executive Officer 763 LARKFIELD ROAD, COMMACK, NY, United States, 11725

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:
0001098642
Phone:
5167154100

Latest Filings

Form type:
424B3
File number:
333-90817-25
Filing date:
2000-03-30
File:
Form type:
S-4/A
File number:
333-90817-25
Filing date:
2000-03-24
File:
Form type:
S-4/A
File number:
333-90817-25
Filing date:
2000-03-20
File:
Form type:
S-4/A
File number:
333-90817-25
Filing date:
2000-02-10
File:
Form type:
S-4
File number:
333-90817-25
Filing date:
1999-11-12
File:

History

Start date End date Type Value
1995-12-21 1998-01-07 Address 764 LARKFIELD ROAD, COMMACK, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040917000673 2004-09-17 CERTIFICATE OF DISSOLUTION 2004-09-17
031203002612 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011130002433 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000119002761 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980107002196 1998-01-07 BIENNIAL STATEMENT 1997-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State