Name: | ZELKOVA VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2008 (17 years ago) |
Date of dissolution: | 15 Mar 2021 |
Entity Number: | 3637465 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-05 | 2017-02-09 | Address | ONE NORTH BREAKERS ROW, APARTMENT 463, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
2012-04-10 | 2014-03-05 | Address | 941 PARK AVE, APT 4-A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2008-08-11 | 2012-04-10 | Address | 941 PARK AVENUE, APT. 4-A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2008-02-28 | 2008-08-11 | Address | 941 PARK AVE. APT. 9-A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315001015 | 2021-03-15 | ARTICLES OF DISSOLUTION | 2021-03-15 |
200204060530 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180202006293 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
170411006373 | 2017-04-11 | BIENNIAL STATEMENT | 2016-02-01 |
170209000199 | 2017-02-09 | CERTIFICATE OF CHANGE | 2017-02-09 |
140305006310 | 2014-03-05 | BIENNIAL STATEMENT | 2014-02-01 |
120410002339 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100310002153 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080811001144 | 2008-08-11 | CERTIFICATE OF CHANGE | 2008-08-11 |
080519000550 | 2008-05-19 | CERTIFICATE OF PUBLICATION | 2008-05-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State