Search icon

HONEY-TEL, LLC

Company Details

Name: HONEY-TEL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Jun 2004 (21 years ago)
Authority Date: 08 Jun 2004 (21 years ago)
Last Annual Report: 22 Sep 2009 (16 years ago)
Organization Number: 0587840
Principal Office: 615 BARNETT PLACE, RIDGEWOOD, NJ 07450
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
HYOSUN HONG Member

Signature

Name Role
Hyosun Hong Signature
Young Sook Kim Signature

Organizer

Name Role
HYOSUN HONG Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Principal Office Address Change 2009-09-22
Registered Agent name/address change 2009-09-22
Annual Report 2009-09-22
Annual Report 2008-05-01
Annual Report 2007-01-13
Annual Report 2006-01-29
Annual Report 2005-05-23
Statement of Change 2005-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500179 Civil Rights Employment 2005-12-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2005-12-08
Termination Date 2006-11-07
Date Issue Joined 2005-12-28
Section 1331
Sub Section ED
Status Terminated

Parties

Name MESERVE
Role Plaintiff
Name HONEY-TEL, LLC
Role Defendant

Sources: Kentucky Secretary of State