Search icon

SBARRO OF HAWAII, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SBARRO OF HAWAII, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1996 (29 years ago)
Date of dissolution: 01 Dec 2005
Entity Number: 2072314
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MARIO SBARRO Chief Executive Officer 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

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:
0001098631
Phone:
5167154100

Latest Filings

Form type:
424B3
File number:
333-90817-18
Filing date:
2000-03-30
File:
Form type:
S-4/A
File number:
333-90817-18
Filing date:
2000-03-24
File:
Form type:
S-4/A
File number:
333-90817-18
Filing date:
2000-03-20
File:
Form type:
S-4/A
File number:
333-90817-18
Filing date:
2000-02-10
File:
Form type:
S-4
File number:
333-90817-18
Filing date:
1999-11-12
File:

History

Start date End date Type Value
1998-10-07 2004-11-24 Address 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-10-07 2004-11-24 Address 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1996-10-04 2004-11-24 Address 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051201000498 2005-12-01 CERTIFICATE OF DISSOLUTION 2005-12-01
041124002639 2004-11-24 BIENNIAL STATEMENT 2004-10-01
020923002812 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001013002042 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981007002682 1998-10-07 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State