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

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

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:
0001098619
Phone:
5167154100

Latest Filings

Form type:
424B3
File number:
333-90817-10
Filing date:
2000-03-30
File:
Form type:
S-4/A
File number:
333-90817-10
Filing date:
2000-03-24
File:
Form type:
S-4/A
File number:
333-90817-10
Filing date:
2000-03-20
File:
Form type:
S-4/A
File number:
333-90817-10
Filing date:
2000-02-10
File:
Form type:
S-4
File number:
333-90817-10
Filing date:
1999-11-12
File:

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State