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