Search icon

W.W. WEIGHT REDUCTION SERVICES, INC.

Company Details

Name: W.W. WEIGHT REDUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1976 (49 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 392023
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 999 STEWART AVE., STE 215, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
MINDY GROSSMAN Chief Executive Officer 999 STEWART AVE. STE 215, BETHPAGE, NY, United States, 11714

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001099650
Phone:
5163901400

Latest Filings

Form type:
S-4/A
File number:
333-92005-07
Filing date:
2000-03-02
File:
Form type:
S-4
File number:
333-92005-07
Filing date:
1999-12-02
File:

History

Start date End date Type Value
2014-02-18 2018-02-01 Address 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-02-18 Address 300 JERICHO QUADRANGLE, STE 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 2018-02-01 Address 300 JERICHO QUADRANGLE, SUITE 350, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2000-04-27 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
181221000809 2018-12-21 CERTIFICATE OF DISSOLUTION 2018-12-21
180201006317 2018-02-01 BIENNIAL STATEMENT 2018-02-01
20171108030 2017-11-08 ASSUMED NAME CORP INITIAL FILING 2017-11-08
160201006355 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140218006013 2014-02-18 BIENNIAL STATEMENT 2014-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State