Search icon

HONEY BLOSSOM LLC

Company Details

Name: HONEY BLOSSOM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2022 (3 years ago)
Entity Number: 6422261
ZIP code: 14221
County: Erie
Place of Formation: Texas
Foreign Legal Name: HONEY BLOSSOM LLC
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
220304002749 2022-03-03 APPLICATION OF AUTHORITY 2022-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104754 Americans with Disabilities Act - Other 2021-05-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-27
Termination Date 2021-08-18
Section 1210
Sub Section 2
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name HONEY BLOSSOM LLC
Role Defendant
2306348 Other Contract Actions 2023-07-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 82000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-21
Termination Date 2024-03-29
Date Issue Joined 2023-07-28
Pretrial Conference Date 2023-09-28
Section 1332
Status Terminated

Parties

Name HONEY BLOSSOM LLC
Role Plaintiff
Name DSV AIR & SEA INC.
Role Defendant
2408021 Other Contract Actions 2024-10-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 78000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-22
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name HONEY BLOSSOM LLC
Role Plaintiff
Name GTM AMERICA LLC D/B/A A,
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State