Search icon

CBE CUSTOMER SOLUTIONS, INC.

Company Details

Name: CBE CUSTOMER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435749
ZIP code: 50613
County: Albany
Place of Formation: Iowa
Address: ATTN: DENISE BAULER, 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, United States, 50613
Principal Address: 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, United States, 50613

Contact Details

Phone +1 319-234-5174

Chief Executive Officer

Name Role Address
ERICA A PARKS Chief Executive Officer 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, United States, 50613

DOS Process Agent

Name Role Address
CBE CUSTOMER SOLUTIONS, INC. DOS Process Agent ATTN: DENISE BAULER, 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, United States, 50613

Licenses

Number Status Type Date End date
2012114-DCA Inactive Business 2014-08-18 2021-01-31
2007539-DCA Inactive Business 2014-05-06 2021-01-31
2003695-DCA Active Business 2014-02-20 2025-01-31
2003042-DCA Active Business 2014-01-29 2025-01-31
2003043-DCA Inactive Business 2014-01-29 2017-01-31

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, 50613, USA (Type of address: Chief Executive Officer)
2019-07-12 2023-07-11 Address 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, 50613, USA (Type of address: Chief Executive Officer)
2017-07-06 2019-07-12 Address 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, 50613, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-06 Address 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, 50613, USA (Type of address: Chief Executive Officer)
2015-07-01 2023-07-11 Address ATTN: SHERILYN KISTNER, 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, 50613, USA (Type of address: Service of Process)
2013-07-24 2015-07-01 Address ATTN: DEB REINHARDT, 1309 TECHNOLOGY PARKWAY, CEDAR FALLS, IA, 50613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711003838 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210712002358 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190712060888 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170706006503 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006451 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130724000769 2013-07-24 APPLICATION OF AUTHORITY 2013-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606619 RENEWAL INVOICED 2023-03-02 150 Debt Collection Agency Renewal Fee
3606621 RENEWAL INVOICED 2023-03-02 150 Debt Collection Agency Renewal Fee
3292614 RENEWAL INVOICED 2021-02-05 150 Debt Collection Agency Renewal Fee
3292621 RENEWAL INVOICED 2021-02-05 150 Debt Collection Agency Renewal Fee
2959826 RENEWAL INVOICED 2019-01-09 150 Debt Collection Agency Renewal Fee
2959831 RENEWAL INVOICED 2019-01-09 150 Debt Collection Agency Renewal Fee
2959681 RENEWAL INVOICED 2019-01-09 150 Debt Collection Agency Renewal Fee
2959827 RENEWAL INVOICED 2019-01-09 150 Debt Collection Agency Renewal Fee
2513472 RENEWAL INVOICED 2016-12-15 150 Debt Collection Agency Renewal Fee
2513852 RENEWAL INVOICED 2016-12-15 150 Debt Collection Agency Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208703 Other Contract Actions 2022-10-13 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-13
Termination Date 2023-03-29
Date Issue Joined 2022-12-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name CELLCO PARTNERSHIP D/B/A VERIZ
Role Plaintiff
Name CBE CUSTOMER SOLUTIONS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State