Search icon

F.B.I.

Company Details

Name: F.B.I.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4946964
ZIP code: 12260
County: New York
Place of Formation: Kansas
Foreign Legal Name: FIRST BIOMEDICAL, INC.
Fictitious Name: F.B.I.
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260
Principal Address: 11130 STRANG LINE RD, LENEXA, KS, United States, 66215

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
RICHARD DIIORIO Chief Executive Officer 11130 STRANG LINE RD, LENEXA, KS, United States, 66215

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 11130 STRANG LINE RD, LENEXA, KS, 66215, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-08-12 Address 11130 STRANG LINE RD, LENEXA, KS, 66215, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 11130 STRANG LINE RD, LENEXA, KS, 66215, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-08-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-05-09 2024-08-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240812003251 2024-07-31 CERTIFICATE OF CHANGE BY AGENT 2024-07-31
230509002234 2023-05-09 BIENNIAL STATEMENT 2022-05-01
200506060180 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180611000129 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180515006133 2018-05-15 BIENNIAL STATEMENT 2018-05-01

Court Cases

Court Case Summary

Filing Date:
2020-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CALVINO
Party Role:
Plaintiff
Party Name:
F.B.I.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CALVINO
Party Role:
Plaintiff
Party Name:
F.B.I.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MANNEH
Party Role:
Plaintiff
Party Name:
F.B.I.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State