Name: | CALIFORNIA RECOVERY BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2006 (18 years ago) |
Entity Number: | 3424062 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 135 VALLECITOS DE ORO, #G, SAN MARCOS, CA, United States, 92069 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 760-891-0777
Name | Role | Address |
---|---|---|
MABELA BURGOS | Chief Executive Officer | 135 VALLECITOS DE ORO, #G, SAN MARCOS, CA, United States, 92069 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1242758-DCA | Inactive | Business | 2006-10-31 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-06 | 2013-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-06 | 2012-10-10 | Address | 135 VALLECITOS DE ORO, #G, SAN MARCOS, CA, 92069, USA (Type of address: Chief Executive Officer) |
2008-10-06 | 2014-10-01 | Address | 135 VALLECITOS DE ORO, #G, SAN MARCOS, CA, 92069, USA (Type of address: Principal Executive Office) |
2006-10-13 | 2012-07-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001007138 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
131009000791 | 2013-10-09 | CERTIFICATE OF CHANGE | 2013-10-09 |
121010006383 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
120706000807 | 2012-07-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-06 |
101019002499 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081006003230 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061013000410 | 2006-10-13 | APPLICATION OF AUTHORITY | 2006-10-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1973552 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
814113 | RENEWAL | INVOICED | 2013-01-23 | 150 | Debt Collection Agency Renewal Fee |
814115 | CNV_TFEE | INVOICED | 2010-11-29 | 3 | WT and WH - Transaction Fee |
814114 | RENEWAL | INVOICED | 2010-11-29 | 150 | Debt Collection Agency Renewal Fee |
814111 | RENEWAL | INVOICED | 2008-11-14 | 150 | Debt Collection Agency Renewal Fee |
814112 | RENEWAL | INVOICED | 2007-03-14 | 150 | Debt Collection Agency Renewal Fee |
766605 | LICENSE | INVOICED | 2006-11-01 | 38 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State