HB BODY USA, LLC

Name: | HB BODY USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Feb 2001 (24 years ago) |
Date of dissolution: | 22 Jun 2023 |
Entity Number: | 2601608 |
ZIP code: | 10606 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK st., ste 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
C/O OF UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-22 | Address | 10 BANK STREET, ste 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2023-06-07 | 2023-06-22 | Address | 10 BANK st., ste 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-06-02 | 2023-06-07 | Address | 10 BANK st., ste 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-06-02 | 2023-06-07 | Address | 10 BANK STREET, ste 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-02-12 | 2023-06-02 | Address | RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622001036 | 2023-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-22 |
230607001276 | 2023-06-07 | BIENNIAL STATEMENT | 2023-02-01 |
230602002890 | 2023-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-02 |
211111001909 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
190212060432 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State