WW INTERNATIONAL, INC.

Name: | WW INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1974 (51 years ago) |
Entity Number: | 342158 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Virginia |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC.INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SIMA SISTANI | Chief Executive Officer | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-28 | 2024-04-28 | Address | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-04-28 | 2024-04-28 | Address | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, 11714, USA (Type of address: Chief Executive Officer) |
2018-04-24 | 2024-04-28 | Address | 675 AVENUE OF THE AMERICAS, NEW YORK, NY, 11714, USA (Type of address: Chief Executive Officer) |
2018-04-24 | 2024-04-28 | Address | 999 STEWART AVE, STE 215, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2014-04-10 | 2018-04-24 | Address | 300 JERICHO QUADRANGLE, SUITE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240428000250 | 2024-04-28 | BIENNIAL STATEMENT | 2024-04-28 |
220616001508 | 2022-06-16 | BIENNIAL STATEMENT | 2022-04-01 |
200520060086 | 2020-05-20 | BIENNIAL STATEMENT | 2020-04-01 |
191003000217 | 2019-10-03 | CERTIFICATE OF AMENDMENT | 2019-10-03 |
180424006292 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State