Entity Number 2601608
Status Inactive
NameHB BODY USA, LLC
CountyNassau
Date of registration 02 Feb 2001 (24 years ago) 02 Feb 2001
Date of dissolution 22 Jun 2023 22 Jun 2023
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606
Address ZIP code 10606
HB BODY USA, LLC 401K PLAN
2023
113591163
2024-07-24
HB BODY USA, LLC
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2024-07-24 |
Name of individual signing | CAROL MATTES |
HB BODY USA, LLC 401K PLAN
2022
113591163
2023-07-21
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2023-07-21 |
Name of individual signing | CAROL MATTES |
HB BODY USA, LLC 401K PLAN
2021
113591163
2022-09-13
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2022-09-13 |
Name of individual signing | CAROL MATTES |
HB BODY USA, LLC 401K PLAN
2020
113591163
2021-07-14
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2021-07-14 |
Name of individual signing | CAROL MATTES |
HB BODY USA, LLC 401K PLAN
2019
113591163
2020-10-06
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2020-10-06 |
Name of individual signing | CAROL MATTES |
HB BODY USA, LLC 401K PLAN
2018
113591163
2019-10-15
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | CAROL MATTES |
HB BODY USA, LLC 401K PLAN
2018
113591163
2019-10-11
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2019-10-11 |
Name of individual signing | CAROL MATTES |
HB BODY USA, LLC 401K PLAN
2018
113591163
2019-10-11
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2019-10-11 |
Name of individual signing | CAROL MATTES |
Role | Employer/plan sponsor |
Date | 2019-10-11 |
Name of individual signing | RONALD KEMPERLE |
HB BODY USA, LLC 401K PLAN
2017
113591163
2018-10-08
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2018-10-08 |
Name of individual signing | CAROL MATTES |
HB BODY USA, LLC 401K PLAN
2016
113591163
2017-10-06
HB BODY USA, LLC
1
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 6312077900 |
Plan sponsor’s address | 142 B PECONIC AVE, MEDFORD, NY, 11763 |
Signature of
Role | Plan administrator |
Date | 2017-10-06 |
Name of individual signing | CAROL MATTES |
UNITED CORPORATE SERVICES, INC.
Agent
10 BANK st., ste 560, WHITE PLAINS, NY, 10606
C/O OF UNITED CORPORATE SERVICES, INC.
DOS Process Agent
10 BANK STREET, ste 560, WHITE PLAINS, NY, United States, 10606
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)
2017-02-02
2019-02-12
Address
8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2007-02-23
2017-02-02
Address
225 BROADHOLLOW RD, STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-02-15
2007-02-23
Address
ONE HUNTINGTON QUADRANGLE, STE 3S09, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-02-02
2005-02-15
Address
SUITE 3S09, ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
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
170202007150
2017-02-02
BIENNIAL STATEMENT
2017-02-01
150217006468
2015-02-17
BIENNIAL STATEMENT
2015-02-01
130205006451
2013-02-05
BIENNIAL STATEMENT
2013-02-01
110217002580
2011-02-17
BIENNIAL STATEMENT
2011-02-01
090128002260
2009-01-28
BIENNIAL STATEMENT
2009-02-01
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts