Name: | WEIGHT LOSS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2014 (11 years ago) |
Entity Number: | 4518485 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | WEIGHT LOSS, INC. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 99 SUMMER STREET, STE 1200, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES D. WATSON | Chief Executive Officer | 99 SUMMER STREET, STE 1200, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 99 SUMMER STREET, STE 1200, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-03-06 | Address | 99 SUMMER STREET, STE 1200, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2024-01-02 | Address | 99 SUMMER STREET, STE 1200, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004883 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230306003505 | 2023-03-03 | CERTIFICATE OF AMENDMENT | 2023-03-03 |
220103000021 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
210204060676 | 2021-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66394 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State