Search icon

FOSBEL, INC.

Company Details

Name: FOSBEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2007 (17 years ago)
Entity Number: 3610130
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2151 Central Avenue, St. Petersburg, FL, United States, 33713

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC YASZEMSKI Chief Executive Officer 2151 CENTRAL AVENUE, ST. PETERSBURG, FL, United States, 33713

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 2151 CENTRAL AVENUE, ST. PETERSBURG, FL, 33713, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 20600 SHELDON RD, BROOKPARK, OH, 44142, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-15 2023-07-15 Address 20600 SHELDON RD, BROOKPARK, OH, 44142, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-12-20 Address 2151 CENTRAL AVENUE, ST. PETERSBURG, FL, 33713, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-12-20 Address 20600 SHELDON RD, BROOKPARK, OH, 44142, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-15 2023-07-15 Address 2151 CENTRAL AVENUE, ST. PETERSBURG, FL, 33713, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231220000266 2023-12-20 BIENNIAL STATEMENT 2023-12-20
230715000386 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
221215001492 2022-12-15 BIENNIAL STATEMENT 2021-12-01
191202060609 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-48894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171227006092 2017-12-27 BIENNIAL STATEMENT 2017-12-01
140122002151 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111229002184 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100315002861 2010-03-15 BIENNIAL STATEMENT 2009-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300943 Patent 2023-09-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-08
Termination Date 2023-11-02
Section 0271
Status Terminated

Parties

Name VANOCUR REFRACTORIES, LLC
Role Plaintiff
Name FOSBEL, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State