Search icon

CEDARS BUSINESS SERVICES, LLC

Company Details

Name: CEDARS BUSINESS SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190906
ZIP code: 91302
County: New York
Place of Formation: California
Address: 5230 LAS VIRGENES ROAD, SUITE 210, CALABASAS, CA, United States, 91302

Contact Details

Phone +1 818-224-3800

DOS Process Agent

Name Role Address
CEDARS BUSINESS SERVICES LLC DOS Process Agent 5230 LAS VIRGENES ROAD, SUITE 210, CALABASAS, CA, United States, 91302

Licenses

Number Status Type Date End date
2053981-DCA Active Business 2017-06-06 2025-01-31
1430470-DCA Inactive Business 2012-05-18 2017-01-31

History

Start date End date Type Value
2018-01-04 2024-01-03 Address 5230 LAS VIRGENES ROAD, SUITE 210, CALABASAS, CA, 91302, USA (Type of address: Service of Process)
2012-01-19 2018-01-04 Address 24009 VENTURA BOULEVARD, SUITE 200, CALABASAS, CA, 91302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003161 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220120003179 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200103061298 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180104006549 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160105006991 2016-01-05 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600511 RENEWAL INVOICED 2023-02-20 150 Debt Collection Agency Renewal Fee
3284841 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
2943354 RENEWAL INVOICED 2018-12-12 150 Debt Collection Agency Renewal Fee
2619500 LICENSE INVOICED 2017-06-02 150 Debt Collection License Fee
2570352 PROCESSING INVOICED 2017-03-06 37.5 License Processing Fee
2570351 DCA-SUS CREDITED 2017-03-06 112.5 Suspense Account
2537770 RENEWAL CREDITED 2017-01-23 150 Debt Collection Agency Renewal Fee
1923118 RENEWAL INVOICED 2014-12-24 150 Debt Collection Agency Renewal Fee
1227925 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
1143771 CNV_TFEE INVOICED 2012-05-18 1.870000004768372 WT and WH - Transaction Fee

CFPB Complaint

Date:
2025-01-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
In progress
Date:
2024-12-30
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-05
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-07-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-02-18
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2024-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SHORTS
Party Role:
Plaintiff
Party Name:
CEDARS BUSINESS SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TEITELBAUM
Party Role:
Plaintiff
Party Name:
CEDARS BUSINESS SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
CEDARS BUSINESS SERVICES, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State