Name: | ZELKOVA ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2010 (14 years ago) |
Entity Number: | 3987832 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 702-977-2307
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1414773-DCA | Active | Business | 2011-11-30 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-30 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-01 | 2015-03-30 | Address | 2877 PARADISE ROAD, #303, LAS VEGAS, NV, 89109, USA (Type of address: Service of Process) |
2010-08-23 | 2014-08-01 | Address | ATTN: MS. R. IYER, 3715 DAVINCI COURT, SUITE 200, NORCROSS, GA, 30092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002564 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220812000801 | 2022-08-12 | BIENNIAL STATEMENT | 2022-08-01 |
200804061901 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-55278 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007325 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160811006379 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
150330000174 | 2015-03-30 | CERTIFICATE OF CHANGE | 2015-03-30 |
140801006252 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120830006027 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100823000718 | 2010-08-23 | APPLICATION OF AUTHORITY | 2010-08-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580840 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
3284012 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2965332 | RENEWAL | INVOICED | 2019-01-21 | 150 | Debt Collection Agency Renewal Fee |
2521604 | RENEWAL | INVOICED | 2016-12-28 | 150 | Debt Collection Agency Renewal Fee |
1949475 | RENEWAL | INVOICED | 2015-01-26 | 150 | Debt Collection Agency Renewal Fee |
1227101 | CNV_TFEE | INVOICED | 2013-02-11 | 3.740000009536743 | WT and WH - Transaction Fee |
1227102 | RENEWAL | INVOICED | 2013-02-11 | 150 | Debt Collection Agency Renewal Fee |
1085883 | CNV_TFEE | INVOICED | 2011-11-30 | 2.809999942779541 | WT and WH - Transaction Fee |
1085882 | LICENSE | INVOICED | 2011-11-30 | 113 | Debt Collection License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State