Search icon

SBARRO OF ROOSEVELT FIELD, INC.

Company Details

Name: SBARRO OF ROOSEVELT FIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1984 (40 years ago)
Date of dissolution: 30 Jul 2004
Entity Number: 945593
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 763 LARKFIELD ROAD, COMMACK, NY, United States, 11725
Address: C/O FREDRIC J GRUDER, 763 LARKFIELD ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1098619 C/O SBARRO INC, 401 BROADHOLLOW RD, MELVILLE, NY, 11747 401 BROADHOLLOW RD, C/O SBARRO INC, MELVILLE, NY, 11747 5167154100

Filings since 2000-03-30

Form type 424B3
File number 333-90817-10
Filing date 2000-03-30

Filings since 2000-03-24

Form type S-4/A
File number 333-90817-10
Filing date 2000-03-24

Filings since 2000-03-20

Form type S-4/A
File number 333-90817-10
Filing date 2000-03-20

Filings since 2000-02-10

Form type S-4/A
File number 333-90817-10
Filing date 2000-02-10

Filings since 1999-11-12

Form type S-4
File number 333-90817-10
Filing date 1999-11-12

DOS Process Agent

Name Role Address
SBARRO INC DOS Process Agent C/O FREDRIC J GRUDER, 763 LARKFIELD ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MARIN SBARRO Chief Executive Officer 763 LARKFIELD ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1984-12-05 1995-06-21 Address 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040730000588 2004-07-30 CERTIFICATE OF MERGER 2004-07-30
021204002151 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001219002157 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990113002147 1999-01-13 BIENNIAL STATEMENT 1998-12-01
961230002219 1996-12-30 BIENNIAL STATEMENT 1996-12-01
950621002384 1995-06-21 BIENNIAL STATEMENT 1993-12-01
B168912-4 1984-12-05 CERTIFICATE OF INCORPORATION 1984-12-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State