Search icon

ZELKOVA VENTURES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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