Search icon

ZEALANDIA CAPITAL, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JULIE SIMES Chief Executive Officer ONE VANCE GAP ROAD, ASHEVILLE, NC, United States, 28805

Licenses

Number Status Type Date End date
1474085-DCA Inactive Business 2013-09-20 2019-01-31

History

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 2022-06-15 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: Service of Process)
2022-06-15 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-15 2023-08-01 Address ONE VANCE GAP ROAD, ASHEVILLE, NC, 28805, USA (Type of address: Chief Executive Officer)
2019-08-12 2022-06-15 Address 39 PATTON AVENUE, ASHEVILLE, NC, 28801, USA (Type of address: Service of Process)
2017-09-07 2022-06-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

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
170815006351 2017-08-15 BIENNIAL STATEMENT 2017-08-01
160425000427 2016-04-25 CERTIFICATE OF CHANGE 2016-04-25
160115006136 2016-01-15 BIENNIAL STATEMENT 2015-08-01
130815000521 2013-08-15 APPLICATION OF AUTHORITY 2013-08-15

Fine And Fees

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

Date of last update: 19 Feb 2025

Sources: New York Secretary of State