Name: | SBARRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1977 (48 years ago) |
Date of dissolution: | 27 Nov 2011 |
Entity Number: | 453584 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Address: | 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEINBERG, FINEO, BERGER & FISCHOFF, P.C. | Agent | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
C/O STEINBERG, FINEO, BERGER & FISCHOFF, P.C. | DOS Process Agent | 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PETER BEAUTRAULT | Chief Executive Officer | 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
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 |
---|---|---|---|
2007-04-12 | 2009-06-10 | Address | C/O GENERAL COUNSEL, 401 BROADHOLLOW ROAD, MELVILLE, NY, 10022, USA (Type of address: Service of Process) |
2006-04-04 | 2007-12-18 | Address | 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2009-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2007-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-02-08 | 2006-04-04 | Address | 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190617061 | 2019-06-17 | ASSUMED NAME LLC INITIAL FILING | 2019-06-17 |
111118000606 | 2011-11-18 | CERTIFICATE OF MERGER | 2011-11-27 |
091130002730 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
090610000330 | 2009-06-10 | CERTIFICATE OF CHANGE | 2009-06-10 |
071218002482 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
76876 | WH VIO | INVOICED | 2007-01-31 | 200 | WH - W&M Hearable Violation |
60422 | WH VIO | INVOICED | 2005-12-30 | 100 | WH - W&M Hearable Violation |
265494 | CNV_SI | INVOICED | 2004-04-08 | 40 | SI - Certificate of Inspection fee (scales) |
42761 | WH VIO | INVOICED | 2004-03-04 | 300 | WH - W&M Hearable Violation |
30964 | CL VIO | INVOICED | 2004-03-03 | 300 | CL - Consumer Law Violation |
254557 | CNV_SI | INVOICED | 2002-01-23 | 40 | SI - Certificate of Inspection fee (scales) |
243026 | CNV_SI | INVOICED | 2000-06-05 | 20 | SI - Certificate of Inspection fee (scales) |
231928 | WH VIO | INVOICED | 1997-12-23 | 150 | WH - W&M Hearable Violation |
362362 | CNV_SI | INVOICED | 1997-12-18 | 20 | SI - Certificate of Inspection fee (scales) |
362048 | CNV_SI | INVOICED | 1997-09-26 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State