Search icon

HEALTHY BODY AESTHETICS INC.

Company Details

Name: HEALTHY BODY AESTHETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2020 (5 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 5722899
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 111 South Ridge St., Suite 301, Rye Brook, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
susan friedman Agent 342 coleridge rd., JERICHO, NY, 11753

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
SUSAN FRIEDMAN Chief Executive Officer 111 SOUTH RIDGE ST., SUITE 301, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2025-01-08 2025-01-21 Address 342 coleridge rd., JERICHO, NY, 11753, USA (Type of address: Registered Agent)
2025-01-08 2025-01-21 Address 111 SOUTH RIDGE ST., SUITE 301, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-21 Address 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2024-12-23 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-04 2025-01-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-04-04 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-04 2025-01-08 Address 111 SOUTH RIDGE ST., SUITE 301, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-01-08 Address 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2020-03-06 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-03-06 2024-04-04 Address 111 SOUTH RIDGE ST. SUITE 301, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121001566 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
250108001632 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
240404001361 2024-04-04 BIENNIAL STATEMENT 2024-04-04
200306010060 2020-03-06 CERTIFICATE OF INCORPORATION 2020-03-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State