Search icon

DELBERT SERVICES CORPORATION

Company Details

Name: DELBERT SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3693990
ZIP code: 92806
County: New York
Place of Formation: Nevada
Address: 1900 S. STATE COLLEGE BLVD., SUITE 400, ANAHEIM, CA, United States, 92806
Principal Address: 7125 POLLOCK DR, LAS VEGAS, NV, United States, 89119

Contact Details

Phone +1 702-318-5810

Phone +1 888-400-7750

Chief Executive Officer

Name Role Address
CESAR GUZMAN Chief Executive Officer 1900 S. STATE COLLEGE BLVD.,, #400, ANAHEIM, CA, United States, 92806

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 S. STATE COLLEGE BLVD., SUITE 400, ANAHEIM, CA, United States, 92806

Licenses

Number Status Type Date End date
1339447-DCA Inactive Business 2013-02-05 2015-01-31
1349696-DCA Inactive Business 2013-02-05 2015-01-31
1294735-DCA Inactive Business 2008-08-06 2009-01-31

History

Start date End date Type Value
2012-09-25 2016-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-23 2014-07-01 Address 1600 S DOUGLASS RD, #250, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2011-08-11 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-11 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-06-15 2012-07-23 Address 1600 S DOUGLASS RD, #250, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2011-06-15 2011-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-09 2011-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160510000716 2016-05-10 CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY 2016-05-10
140701006229 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120925001232 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
120824001281 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120723006233 2012-07-23 BIENNIAL STATEMENT 2012-07-01
110811000042 2011-08-11 CERTIFICATE OF CHANGE 2011-08-11
110615003208 2011-06-15 BIENNIAL STATEMENT 2010-07-01
080709000242 2008-07-09 APPLICATION OF AUTHORITY 2008-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1238364 LICENSE INVOICED 2013-03-28 150 Debt Collection License Fee
1043451 RENEWAL INVOICED 2013-02-05 150 Debt Collection Agency Renewal Fee
1004070 RENEWAL INVOICED 2013-02-05 150 Debt Collection Agency Renewal Fee
1043452 RENEWAL INVOICED 2011-01-19 150 Debt Collection Agency Renewal Fee
1004071 RENEWAL INVOICED 2010-12-28 150 Debt Collection Agency Renewal Fee
1219178 LICENSE INVOICED 2010-04-12 75 Debt Collection License Fee
1004072 CNV_TFEE INVOICED 2010-04-12 1.5 WT and WH - Transaction Fee
1218463 CNV_TFEE INVOICED 2009-11-23 2.259999990463257 WT and WH - Transaction Fee
1218462 LICENSE INVOICED 2009-11-23 113 Debt Collection License Fee
899035 LICENSE INVOICED 2008-08-07 38 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301599 Consumer Credit 2013-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-25
Termination Date 2013-09-09
Date Issue Joined 2013-06-14
Section 1692
Status Terminated

Parties

Name IZRAIL
Role Plaintiff
Name DELBERT SERVICES CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State