Search icon

CALIFORNIA RECOVERY BUREAU, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MABELA BURGOS Chief Executive Officer 135 VALLECITOS DE ORO, #G, SAN MARCOS, CA, United States, 92069

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
1242758-DCA Inactive Business 2006-10-31 2017-01-31

History

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)

Filings

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

Fine And Fees

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