Search icon

DIET WATCHERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIET WATCHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1964 (61 years ago)
Date of dissolution: 24 Apr 1981
Entity Number: 177548
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0013598
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1981-04-24 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-01-27 1981-04-24 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-01-27 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-12-02 1978-01-27 Address 1200 W. HENDERSON RD, COLUMBUS, OH, 43220, USA (Type of address: Service of Process)
1976-01-06 1976-12-02 Address 3361 KENNYBROOK LANE, COLUMBUS, OH, 43220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2382 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C182456-2 1991-11-05 ASSUMED NAME CORP INITIAL FILING 1991-11-05
A760022-4 1981-04-24 CERTIFICATE OF MERGER 1981-04-24
A460668-2 1978-01-27 CERTIFICATE OF AMENDMENT 1978-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State