Search icon

BIOTHERYX, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2021-07-13
Name of individual signing AMOR LIGSAY
BIOTHERYX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260501342 2020-07-14 BIOTHERYX INC 6
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
BIOTHERYX INC 401 K PROFIT SHARING PLAN TRUST 2018 260501342 2019-07-30 BIOTHERYX INC 6
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
BIOTHERYX INC 401 K PROFIT SHARING PLAN TRUST 2017 260501342 2018-07-19 BIOTHERYX INC 5
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
BIOTHERYX INC 401 K PROFIT SHARING PLAN TRUST 2016 260501342 2017-07-14 BIOTHERYX INC 4
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
BIOTHERYX INC 401 K PROFIT SHARING PLAN TRUST 2015 260501342 2016-07-25 BIOTHERYX INC 1
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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5871 oberlin drive, ste 100, SAN DIEGO, CA, United States, 92121

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LEAH FUNG Chief Executive Officer 5871 OBERLIN DRIVE, SUITE 100, SAN DIEGO, CA, United States, 92121

History

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)

Filings

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