ZEALANDIA CAPITAL, INC.

Name: | ZEALANDIA CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2013 (12 years ago) |
Entity Number: | 4446110 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | One Vance Gap Rd., ASHEVILLE, NC, United States, 28805 |
Contact Details
Phone +1 888-576-7331
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JULIE SIMES | Chief Executive Officer | ONE VANCE GAP ROAD, ASHEVILLE, NC, United States, 28805 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1474085-DCA | Inactive | Business | 2013-09-20 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | ONE VANCE GAP ROAD, ASHEVILLE, NC, 28805, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 39 PATTON AVENUE, ASHEVILLE, NC, 28801, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2022-06-15 | Address | ONE VANCE GAP ROAD, ASHEVILLE, NC, 28805, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2023-08-01 | Address | 39 PATTON AVENUE, ASHEVILLE, NC, 28801, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801004649 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220615002597 | 2022-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-14 |
210803000813 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190812060306 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170907000611 | 2017-09-07 | CERTIFICATE OF CHANGE | 2017-09-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2527894 | RENEWAL | INVOICED | 2017-01-06 | 150 | Debt Collection Agency Renewal Fee |
1915364 | RENEWAL | INVOICED | 2014-12-16 | 150 | Debt Collection Agency Renewal Fee |
1257590 | CNV_TFEE | INVOICED | 2013-09-20 | 2.809999942779541 | WT and WH - Transaction Fee |
1257589 | LICENSE | INVOICED | 2013-09-20 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State