Search icon

HB BODY USA, LLC

Print

Details

Entity Number 2601608

Status Inactive

NameHB BODY USA, LLC

CountyNassau

Date of registration 02 Feb 2001 (24 years ago)

Date of dissolution 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

HB BODY USA, LLC 401K PLAN

2023

113591163

2024-07-24

HB BODY USA, LLC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2024-07-24
Name of individual signingCAROL MATTES

HB BODY USA, LLC 401K PLAN

2022

113591163

2023-07-21

HB BODY USA, LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2023-07-21
Name of individual signingCAROL MATTES

HB BODY USA, LLC 401K PLAN

2021

113591163

2022-09-13

HB BODY USA, LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2022-09-13
Name of individual signingCAROL MATTES

HB BODY USA, LLC 401K PLAN

2020

113591163

2021-07-14

HB BODY USA, LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2021-07-14
Name of individual signingCAROL MATTES

HB BODY USA, LLC 401K PLAN

2019

113591163

2020-10-06

HB BODY USA, LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2020-10-06
Name of individual signingCAROL MATTES

HB BODY USA, LLC 401K PLAN

2018

113591163

2019-10-15

HB BODY USA, LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2019-10-15
Name of individual signingCAROL 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 plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2019-10-11
Name of individual signingCAROL 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 plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2019-10-11
Name of individual signingCAROL MATTES
RoleEmployer/plan sponsor
Date2019-10-11
Name of individual signingRONALD KEMPERLE

HB BODY USA, LLC 401K PLAN

2017

113591163

2018-10-08

HB BODY USA, LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2018-10-08
Name of individual signingCAROL MATTES

HB BODY USA, LLC 401K PLAN

2016

113591163

2017-10-06

HB BODY USA, LLC

1

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code423100
Sponsor’s telephone number6312077900
Plan sponsor’s address142 B PECONIC AVE, MEDFORD, NY, 11763

Signature of

RolePlan administrator
Date2017-10-06
Name of individual signingCAROL MATTES

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

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)

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)

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

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