Search icon

CARMELA'S, LLC

Company Details

Name: CARMELA'S, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2003 (22 years ago)
Date of dissolution: 07 Mar 2018
Entity Number: 2878267
ZIP code: 10960
County: Suffolk
Place of Formation: New York
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

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:
0001395821
Phone:
631-715-4100

Latest Filings

Form type:
424B3
File number:
333-142081-12
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-12
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-12
Filing date:
2007-04-13
File:

History

Start date End date Type Value
2003-08-19 2004-07-15 Name MAMA SBARRO OF FRESH MEADOWS, LLC
2003-03-06 2003-08-19 Name MAMA SBARRO, LLC
2003-03-06 2015-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-06 2015-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307000611 2018-03-07 ARTICLES OF DISSOLUTION 2018-03-07
170314006168 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150703000410 2015-07-03 CERTIFICATE OF CHANGE 2015-07-03
140430002451 2014-04-30 BIENNIAL STATEMENT 2013-03-01
110418002006 2011-04-18 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State