Search icon

HB BODY USA, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK st., ste 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O OF UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
113591163
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State