Name: | SBARRO QUEENS CROSSING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Aug 2007 (18 years ago) |
Date of dissolution: | 07 Mar 2018 |
Entity Number: | 3562295 |
ZIP code: | 10960 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-10 | 2015-07-03 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2009-06-10 | 2015-07-03 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-08-30 | 2009-06-10 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180307000578 | 2018-03-07 | ARTICLES OF DISSOLUTION | 2018-03-07 |
170802007233 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150812006098 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
150703000108 | 2015-07-03 | CERTIFICATE OF CHANGE | 2015-07-03 |
110901002558 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State