Name: | WW NORTH AMERICA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1990 (35 years ago) |
Date of dissolution: | 30 Jan 2020 |
Entity Number: | 1420823 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 999 STEWART AVE., STE 215, BETHPAGE, NY, United States, 11714 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL INGRASSIA | DOS Process Agent | 999 STEWART AVE., STE 215, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
STACEY MOWBRY | Chief Executive Officer | 999 STEWART AVE, STE 215, BETHPAGE, NY, United States, 11714 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-02-18 | 2018-02-01 | Address | 300 JERICHO QUADRANGLE, SUITE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2008-03-19 | 2018-02-01 | Address | 300 JERICHO QUADRANGLE, SUITE 350, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2008-03-19 | 2014-02-18 | Address | 300 JERICHO QUADRANGLE, SUITE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2008-03-19 | 2018-02-01 | Address | 300 JERICHO QUADRANGLE, SUITE 350, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2008-03-19 | Address | 175 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200130000071 | 2020-01-30 | CERTIFICATE OF TERMINATION | 2020-01-30 |
180927000287 | 2018-09-27 | CERTIFICATE OF AMENDMENT | 2018-09-27 |
180201006296 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006284 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140218006011 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State