Company Details
Name: |
SBARRO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
11 Jun 1987 (38 years ago)
|
Branch of: |
SBARRO, INC., NEW YORK
(Company Number 453584)
|
Business ID: |
8702829 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
763 LARKFIELD RDCOMMACK, NY 11725 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
ANTHONY SBARRO
|
Director
|
HAROLD L KESTENBAUM
|
Director
|
RICDHARD MANDELL
|
Director
|
JOSEPH SBARRO
|
Director
|
CARMELA SBARRO
|
Director
|
President
Name |
Role |
ANTHONY SBARRO
|
President
|
Treasurer
Name |
Role |
ANTHONY SBARRO
|
Treasurer
|
Secretary
Name |
Role |
JOSEPH SBARRO
|
Secretary
|
Vice President
Name |
Role |
CARMELA SBARRO
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1995-11-17
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-08
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-18
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1987-06-11
|
Name Reservation
|
Date of last update: 08 Mar 2025
Sources:
Mississippi Secretary of State