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
Name | Role | Address |
---|---|---|
CESAR GUZMAN | Chief Executive Officer | 1900 S. STATE COLLEGE BLVD.,, #400, ANAHEIM, CA, United States, 92806 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 S. STATE COLLEGE BLVD., SUITE 400, ANAHEIM, CA, United States, 92806 |
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 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1301599 | Consumer Credit | 2013-03-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | IZRAIL |
Role | Plaintiff |
Name | DELBERT SERVICES CORPORATION |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State