58 WW FOOD CORP.

Name: | 58 WW FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1977 (48 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 430386 |
ZIP code: | 11714 |
County: | New York |
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
Name | Role | Address |
---|---|---|
WEIGHT WATCHERS INTERNATIONAL | DOS Process Agent | 999 STEWART AVE, STE 215, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
MICHAEL COLOSI | Chief Executive Officer | 999 STEWART AVE, STE 215, BETHPAGE, NY, United States, 11714 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2015-04-13 | 2017-04-13 | Address | 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2015-04-13 | Address | 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2017-04-13 | Address | 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2007-07-30 | 2017-04-13 | Address | 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2000-04-27 | 2007-07-30 | Address | 175 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221000842 | 2018-12-21 | CERTIFICATE OF DISSOLUTION | 2018-12-21 |
170413006192 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150413006023 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130415006144 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110525003010 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State