Search icon

WW INTERNATIONAL INC.

Company Details

Name: WW INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3253582
ZIP code: 10021
County: New York
Place of Formation: New York
Address: APT A, 253 E 77TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent APT A, 253 E 77TH ST, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
DP-2079235 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050908000809 2005-09-08 CERTIFICATE OF INCORPORATION 2005-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009912 Other Fraud 2020-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-24
Termination Date 2021-12-22
Date Issue Joined 2021-08-13
Section 1332
Status Terminated

Parties

Name MORRELL
Role Plaintiff
Name WW INTERNATIONAL INC.
Role Defendant
2400589 Other Personal Injury 2024-01-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-26
Termination Date 2024-04-03
Section 1332
Status Terminated

Parties

Name BROOKSHIER,
Role Plaintiff
Name WW INTERNATIONAL INC.
Role Defendant
Name FLOREZ
Role Plaintiff
Name JAM 7710 LLC
Role Defendant
2003856 Other Fraud 2020-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-18
Termination Date 2020-08-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name VODDEN
Role Plaintiff
Name WW INTERNATIONAL INC.
Role Defendant
2006261 Other Contract Actions 2020-08-10 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-10
Termination Date 2021-05-24
Pretrial Conference Date 2020-09-29
Section 1441
Sub Section OC
Status Terminated

Parties

Name QUINTANILLA
Role Plaintiff
Name WW INTERNATIONAL INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State