Search icon

ZELKOVA ACQUISITION LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1414773-DCA Active Business 2011-11-30 2025-01-31

History

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)

Filings

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

Fine And Fees

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