Search icon

CBCA PROVIDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CBCA PROVIDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1648253
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4150 INTERNATIONAL PLAZA, SUITE 900, FORT WORTH, TX, United States, 76109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEN DIBELLA Chief Executive Officer 250 E BROAD ST, 21ST FL, COLUMBUS, OH, United States, 43215

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-09-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-16 2009-09-25 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-10 2004-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-04-10 2006-06-06 Address 16190 LOS GATOS BLVD, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090925000763 2009-09-25 CERTIFICATE OF CHANGE 2009-09-25
060606003351 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040816002177 2004-08-16 BIENNIAL STATEMENT 2004-06-01

Court Cases

Court Case Summary

Filing Date:
2002-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SHEET M BOARD
Party Role:
Plaintiff
Party Name:
CBCA PROVIDERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State