Search icon

CBE CUSTOMER SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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

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)

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

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

Court Case Summary

Filing Date:
2022-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State