Search icon

STRATOGEN INC.

Company Details

Name: STRATOGEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284788
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 187 Wolf Road, Suite 300-015, Albany, NY, United States, 12205
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATOGEN, INC 401(K) PLAN 2021 990372248 2022-08-01 STRATOGEN, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 518210
Sponsor’s telephone number 2123908333
Plan sponsor’s address 14TH FLOOR 135 E 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ELISE SMITH
STRATOGEN, INC 401(K) PLAN 2020 990372248 2021-06-04 STRATOGEN, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 518210
Sponsor’s telephone number 2123908333
Plan sponsor’s address 14TH FLOOR 135 E 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing ELISE SMITH
STRATOGEN, INC 401(K) PLAN 2019 990372248 2020-05-26 STRATOGEN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 518210
Sponsor’s telephone number 2123908333
Plan sponsor’s address 14TH FLOOR 135 E 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing ELISE SMITH
STRATOGEN, INC 401(K) PLAN 2018 990372248 2019-09-26 STRATOGEN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 518210
Sponsor’s telephone number 2123908333
Plan sponsor’s address 14TH FLOOR 135 E 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing ELISE SMITH
STRATOGEN, INC 401(K) PLAN 2017 990372248 2018-10-01 STRATOGEN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 518210
Sponsor’s telephone number 3152572132
Plan sponsor’s address 254 36TH STREET, SUITE B332, MAILBOX # 49, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing RITU DAS
STRATOGEN, INC 401(K) PLAN 2016 990372248 2017-09-27 STRATOGEN, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 518210
Sponsor’s telephone number 2123908333
Plan sponsor’s address 5TH FLOOR 315 5TH AVENUE, SUITE 500, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing RITU DAS
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing RITU DAS
STRATOGEN, INC 401(K) PLAN 2015 990372248 2016-06-28 STRATOGEN, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 518210
Sponsor’s telephone number 2123908333
Plan sponsor’s address 315 5TH AVENUE, 5TH FLOOR, SUITE 500, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing RITU DAS

Chief Executive Officer

Name Role Address
ADAM JOHN WITHEROW BROWN Chief Executive Officer 187 WOLF ROAD, SUITE 300-015, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-31 2025-02-24 Address 187 WOLF ROAD, SUITE 300-015, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-02-24 Address 380 LEXINGTON AVENUE, SUITE 1718, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2012-08-16 2025-01-31 Address 380 LEXINGTON AVENUE, SUITE 1718, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224000485 2025-02-21 CERTIFICATE OF CHANGE BY ENTITY 2025-02-21
250131000843 2025-01-31 BIENNIAL STATEMENT 2025-01-31
120816001099 2012-08-16 APPLICATION OF AUTHORITY 2012-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State