Search icon

58 WW FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
WEIGHT WATCHERS INTERNATIONAL DOS Process Agent 999 STEWART AVE, STE 215, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
MICHAEL COLOSI 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:
0001099641
Phone:
5163901400

Latest Filings

Form type:
S-4/A
File number:
333-92005-01
Filing date:
2000-03-02
File:
Form type:
S-4
File number:
333-92005-01
Filing date:
1999-12-02
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State