Search icon

UMBERTO SYOSSET, LLC

Company Details

Name: UMBERTO SYOSSET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 1997 (27 years ago)
Date of dissolution: 01 Jun 2009
Entity Number: 2211013
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 401 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SBARRO DOS Process Agent 401 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
SBARRO NEW HYDE PARK, INC. Agent 763 LARKFIELD ROAD, ATTN: LEGAL DEPARTMENT, COMMACK, NY, 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:
0001395823
Phone:
631-715-4100

Latest Filings

Form type:
424B3
File number:
333-142081-14
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-14
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-14
Filing date:
2007-04-13
File:

History

Start date End date Type Value
2003-11-24 2005-12-21 Address ATTN: LEGAL DEPARTMENT, 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1997-12-22 2003-11-24 Address 763 LARKFIELD ROAD, ATTN: LEGAL DEPARTMENT, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090601000063 2009-06-01 ARTICLES OF DISSOLUTION 2009-06-01
080104002523 2008-01-04 BIENNIAL STATEMENT 2007-12-01
051221002336 2005-12-21 BIENNIAL STATEMENT 2005-12-01
031124002496 2003-11-24 BIENNIAL STATEMENT 2003-12-01
000111002065 2000-01-11 BIENNIAL STATEMENT 1999-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State