Search icon

SBARRO OF LONGWOOD, LLC

Headquarter

Company Details

Name: SBARRO OF LONGWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jul 2004 (21 years ago)
Date of dissolution: 27 Dec 2018
Entity Number: 3076344
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

Links between entities

Type:
Headquarter of
Company Number:
M04000002770
State:
FLORIDA

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:
0001395831
Phone:
631-715-4100

Latest Filings

Form type:
424B3
File number:
333-142081-02
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-02
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-02
Filing date:
2007-04-13
File:

History

Start date End date Type Value
2015-05-18 2015-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-18 2015-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-04-25 2015-05-18 Address 401 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2006-04-25 2015-05-18 Address 401 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-07-09 2006-04-25 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
181227000028 2018-12-27 ARTICLES OF DISSOLUTION 2018-12-27
180717006405 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160701006724 2016-07-01 BIENNIAL STATEMENT 2016-07-01
150702000141 2015-07-02 CERTIFICATE OF CHANGE 2015-07-02
150518000223 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State