Name: | ZELKOVA MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Oct 2014 (10 years ago) |
Date of dissolution: | 19 Aug 2021 |
Entity Number: | 4646506 |
ZIP code: | 33431 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2234 n. federal hwy. #317, BOCA RATON, United States, 33431 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2234 n. federal hwy. #317, BOCA RATON, United States, 33431 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-20 | 2021-08-20 | Address | 2234 n. federal hwy. #317, BOCA RATON, 33431, USA (Type of address: Service of Process) |
2017-02-09 | 2021-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-06 | 2017-02-09 | Address | ONE NORTH BREAKERS ROW, APT 463, PALM BEACH, FL, 33480, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210820000083 | 2021-08-19 | SURRENDER OF AUTHORITY | 2021-08-19 |
201014060199 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181001006836 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170411006375 | 2017-04-11 | BIENNIAL STATEMENT | 2016-10-01 |
170209000208 | 2017-02-09 | CERTIFICATE OF CHANGE | 2017-02-09 |
141201000540 | 2014-12-01 | CERTIFICATE OF PUBLICATION | 2014-12-01 |
141006000096 | 2014-10-06 | APPLICATION OF AUTHORITY | 2014-10-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State