Search icon

OHR PHARMACEUTICAL, INC.

Company Details

Name: OHR PHARMACEUTICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2014 (11 years ago)
Entity Number: 4575080
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 800 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7B8Y7 Obsolete Non-Manufacturer 2015-02-05 2024-03-01 2021-11-14 No data

Contact Information

POC ROBERT JENNINGS
Phone +1 858-824-1713
Address 800 3RD AVE FL 11, NEW YORK, NY, 10022 7651, 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
OHR PHARMACEUTICAL, INC. 401K PLAN 2015 465622433 2016-06-06 OHR PHARMACEUTICAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 2126828452
Plan sponsor’s address 800 THIRD AVENUE - 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing SAM BACKENROTH
Role Employer/plan sponsor
Date 2016-06-06
Name of individual signing SAM BACKENROTH
OHR PHARMACEUTICAL, INC. 401K PLAN 2014 465622433 2015-08-11 OHR PHARMACEUTICAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 325410
Sponsor’s telephone number 2126828452
Plan sponsor’s address 800 THIRD AVENUE - 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing SAMUEL BACKENROTH
Role Employer/plan sponsor
Date 2015-08-11
Name of individual signing SAMUEL BACKENROTH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-01-08 2025-03-26 Name OHR PHARMACEUTICAL, INC.
2014-05-09 2015-01-08 Name OHR HOLDCO, INC.
2014-05-09 2025-03-26 Address 800 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326002037 2025-03-12 CERTIFICATE OF AMENDMENT 2025-03-12
150108000321 2015-01-08 CERTIFICATE OF AMENDMENT 2015-01-08
140509000520 2014-05-09 APPLICATION OF AUTHORITY 2014-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903006 Securities, Commodities, Exchange 2019-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-04
Termination Date 2019-05-17
Section 0078
Status Terminated

Parties

Name GARAYGORDOBIL
Role Plaintiff
Name OHR PHARMACEUTICAL, INC.
Role Defendant
1801284 Securities, Commodities, Exchange 2018-02-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-13
Termination Date 2019-09-23
Date Issue Joined 2018-09-17
Pretrial Conference Date 2018-06-27
Section 0078
Sub Section J
Status Terminated

Parties

Name KHANNA,
Role Plaintiff
Name OHR PHARMACEUTICAL, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State