Search icon

WW NORTH AMERICA HOLDINGS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MICHAEL INGRASSIA DOS Process Agent 999 STEWART AVE., STE 215, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
STACEY MOWBRY Chief Executive Officer 999 STEWART AVE, STE 215, BETHPAGE, NY, United States, 11714

Unique Entity ID

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.

CAGE Code:
7MMB4
UEI Expiration Date:
2020-10-07

Business Information

Doing Business As:
WEIGHT WATCHERS
Division Name:
WW NORTH AMERICA HOLDINGS, INC.
Division Number:
WEIGHT WAT
Activation Date:
2019-10-15
Initial Registration Date:
2016-04-20

History

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)

Filings

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