Name: | BIOTHERYX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2008 (16 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 3737478 |
ZIP code: | 92121 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 5871 oberlin drive, ste 100, SAN DIEGO, CA, United States, 92121 |
Principal Address: | 5871 Oberlin Drive, Suite 100, San Diego, CA, United States, 92121 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6T4X9 | Obsolete | Non-Manufacturer | 2012-11-13 | 2024-03-02 | 2022-09-06 | No data | |||||||||||||||
|
POC | KYLE CHAN |
Phone | +1 858-480-1545 |
Fax | +1 858-350-8827 |
Address | 20 CABIN RIDGE RD, CHAPPAQUA, NY, 10514 2404, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIOTHERYX INC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 260501342 | 2021-07-13 | BIOTHERYX INC | 8 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-13 |
Name of individual signing | AMOR LIGSAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9144905425 |
Plan sponsor’s address | 20 CABIN RIDGE RD, CHAPPAQUA, NY, 105142404 |
Signature of
Role | Plan administrator |
Date | 2020-07-14 |
Name of individual signing | LAWRENCE ZASLOW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9144905425 |
Plan sponsor’s address | 20 CABIN RIDGE RD, CHAPPAQUA, NY, 105142404 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | LAWRENCE ZASLOW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9144905425 |
Plan sponsor’s address | 20 CABIN RIDGE RD, CHAPPAQUA, NY, 105142404 |
Signature of
Role | Plan administrator |
Date | 2018-07-19 |
Name of individual signing | LAWRENCE ZASLOW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9144905425 |
Plan sponsor’s address | 20 CABIN RIDGE RD, CHAPPAQUA, NY, 105142404 |
Signature of
Role | Plan administrator |
Date | 2017-07-14 |
Name of individual signing | LAWRENCE ZASLOW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9144905425 |
Plan sponsor’s address | 20 CABIN RIDGE RD, CHAPPAQUA, NY, 105142404 |
Signature of
Role | Plan administrator |
Date | 2016-07-25 |
Name of individual signing | LAWRENCE ZASLOW |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 5871 oberlin drive, ste 100, SAN DIEGO, CA, United States, 92121 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LEAH FUNG | Chief Executive Officer | 5871 OBERLIN DRIVE, SUITE 100, SAN DIEGO, CA, United States, 92121 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 71 VAN HOLTEN RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 5871 OBERLIN DRIVE, SUITE 100, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 7966 ARJONS DRIVE, SUITE D, SAN DIEGO, CA, 92126, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-10-14 | 2024-10-01 | Address | 71 VAN HOLTEN RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2021-06-09 | Address | 20 CABIN RIDGE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001011281 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221024000348 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
210728002678 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
210609000955 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
170117002006 | 2017-01-17 | BIENNIAL STATEMENT | 2016-10-01 |
121025002145 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101014002415 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081030000011 | 2008-10-30 | APPLICATION OF AUTHORITY | 2008-10-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State