W.W.I. EUROPEAN SERVICES, LTD.

Name: | W.W.I. EUROPEAN SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1979 (46 years ago) |
Entity Number: | 562804 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5925 BIRDCAGE CENTER LN, STE 215, BETHPAGE, NY, 11714 |
Principal 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 |
---|---|---|
MINDY GROSSMAN | Chief Executive Officer | 999 STEWART AVE STE 215, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
WEIGHT WATCHERS INTERNATIONAL | DOS Process Agent | 5925 BIRDCAGE CENTER LN, STE 215, BETHPAGE, NY, 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 |
---|---|---|---|
2017-06-01 | 2019-06-19 | Address | 999 STEWART AVE STE 215, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2019-06-19 | Address | 999 STEWART AVE STE 215, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2015-06-02 | 2017-06-01 | Address | 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2017-06-01 | Address | 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2007-07-30 | 2015-06-02 | Address | 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210621000169 | 2021-06-21 | BIENNIAL STATEMENT | 2021-06-21 |
190619060068 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
20180918017 | 2018-09-18 | ASSUMED NAME CORP INITIAL FILING | 2018-09-18 |
170601006358 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602006263 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State