Search icon

MAMA SBARRO'S OF EAST MEADOW, LLC

Company Details

Name: MAMA SBARRO'S OF EAST MEADOW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2003 (22 years ago)
Date of dissolution: 01 Jun 2009
Entity Number: 2878262
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 401 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
STEINBERG FINEO BERGER & FISCHOFF PC Agent 401 BROAD HOLLOW ROAD, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
C/O STEINBERG FINEO BERGER & FISCHOFF PC DOS Process Agent 401 BROAD HOLLOW ROAD, 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:
0001395822
Phone:
631-715-4100

Latest Filings

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

History

Start date End date Type Value
2003-03-06 2006-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-06 2006-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090601000068 2009-06-01 ARTICLES OF DISSOLUTION 2009-06-01
070423002258 2007-04-23 BIENNIAL STATEMENT 2007-03-01
060425000775 2006-04-25 CERTIFICATE OF CHANGE 2006-04-25
050411002489 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030306000810 2003-03-06 ARTICLES OF ORGANIZATION 2003-03-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State