Search icon

HONEEDEW INVESTING LLC

Company Details

Name: HONEEDEW INVESTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2020 (5 years ago)
Entity Number: 5824985
ZIP code: 10025
County: New York
Place of Formation: Delaware
Address: 211 WEST 106TH STREET, #8C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 WEST 106TH STREET, #8C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2020-08-31 2022-02-22 Address 211 WEST 106TH STREET, #8C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222003810 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210415000379 2021-04-15 CERTIFICATE OF PUBLICATION 2021-04-15
200831000415 2020-08-31 APPLICATION OF AUTHORITY 2020-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908951 Other Fraud 2019-09-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 581000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-26
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name HONEEDEW INVESTING LLC
Role Plaintiff
Name ABADI
Role Defendant
2406143 Bankruptcy Appeals Rule 28 USC 158 2024-09-03 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-03
Termination Date 2024-09-19
Section 1334
Status Terminated

Parties

Name HONEEDEW INVESTING LLC
Role Plaintiff
Name ABADI
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State