Search icon

MIKE'S HOT HONEY, INC.

Company Details

Name: MIKE'S HOT HONEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5205353
ZIP code: 11222
County: Kings
Place of Formation: Delaware
Address: 67 WEST STREET, STE 201, BROOKLYN, NY, United States, 11222
Principal Address: 67 West Street, Ste 201, Brooklyn, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 WEST STREET, STE 201, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MATTHEW BEATON Chief Executive Officer 2615 SUMMIT ST., COLUMBUS, OH, United States, 43202

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 2615 SUMMIT ST. COLUMBUS, COLUMBUS, OH, 43202, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 2615 SUMMIT ST., COLUMBUS, OH, 43202, USA (Type of address: Chief Executive Officer)
2017-09-20 2023-09-14 Address 67 WEST STREET, UNIT 202, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914002803 2023-09-14 BIENNIAL STATEMENT 2023-09-01
221220001663 2022-12-20 BIENNIAL STATEMENT 2021-09-01
170920000552 2017-09-20 APPLICATION OF AUTHORITY 2017-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310867 Americans with Disabilities Act - Other 2023-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-14
Termination Date 2024-03-13
Section 1213
Sub Section 2
Status Terminated

Parties

Name SUAREZ
Role Plaintiff
Name MIKE'S HOT HONEY, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State