Name: | PERFECT BODY IMAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2007 (18 years ago) |
Entity Number: | 3561396 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 325 middle country rd., suite d, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
c/o doreen j. shindel & associates pc | DOS Process Agent | 325 middle country rd., suite d, SELDEN, NY, United States, 11784 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21PE1388726 | Appearance Enhancement Business License | 2011-04-28 | 2025-04-28 | 1150 SUNRISE HWY, BAY SHORE, NY, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-20 | 2022-04-02 | Address | 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2013-12-16 | 2017-10-20 | Address | 738 SMITHTOWN BYPASS, STE 103, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2009-05-13 | 2013-12-16 | Address | 1150 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2007-08-28 | 2009-05-13 | Address | 74 POTOMAC LANE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220402001516 | 2022-04-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-01 |
190806060687 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
171020006153 | 2017-10-20 | BIENNIAL STATEMENT | 2017-08-01 |
131216002242 | 2013-12-16 | BIENNIAL STATEMENT | 2013-08-01 |
110811002057 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090728002903 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
090513000418 | 2009-05-13 | CERTIFICATE OF CHANGE | 2009-05-13 |
080201000210 | 2008-02-01 | CERTIFICATE OF PUBLICATION | 2008-02-01 |
070904000284 | 2007-09-04 | CERTIFICATE OF AMENDMENT | 2007-09-04 |
070828000509 | 2007-08-28 | ARTICLES OF ORGANIZATION | 2007-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9133388309 | 2021-01-30 | 0235 | PPS | 1150 Sunrise Hwy, Bay Shore, NY, 11706-5910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2089427704 | 2020-05-01 | 0235 | PPP | 1150 SUNRISE HWY, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400982 | Trademark | 2024-02-08 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PERFECT BODY AESTHETICS, |
Role | Defendant |
Name | PERFECT BODY IMAGE LLC |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-04-01 |
Termination Date | 1900-01-01 |
Section | 1051 |
Status | Pending |
Parties
Name | PERFECT BODY IMAGE LLC |
Role | Plaintiff |
Name | PERFECT BODY AESTHETICS, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-10-04 |
Termination Date | 2019-08-21 |
Date Issue Joined | 2017-12-18 |
Section | 1125 |
Status | Terminated |
Parties
Name | STEPHEN T. GREENBERG, M, |
Role | Plaintiff |
Name | PERFECT BODY IMAGE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-01-30 |
Termination Date | 2024-10-10 |
Date Issue Joined | 2024-09-27 |
Section | 0101 |
Status | Terminated |
Parties
Name | ETT |
Role | Plaintiff |
Name | SPIRIT MUSIC GROUP, INC. |
Role | Defendant |
Name | PERFECT BODY IMAGE LLC |
Role | Plaintiff |
Name | PERFECT BODY LASER AND , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2020-02-04 |
Termination Date | 2020-09-02 |
Date Issue Joined | 2020-06-01 |
Section | 1114 |
Status | Terminated |
Parties
Name | PERFECT BODY IMAGE LLC |
Role | Plaintiff |
Name | PERFECT BODY SKIN LASER, |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State