Search icon

CYNDX HOLDCO, INC.

Company Details

Name: CYNDX HOLDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2017 (7 years ago)
Entity Number: 5211922
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 525 OKEECHOBEE BLVD, WEST PALM BEACH, FL, United States, 33401

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYNDX HOLDCO INC. 401(K) PLAN 2019 823476771 2020-06-04 CYNDX HOLDCO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 6467625513
Plan sponsor’s address 757 3RD AVENUE, SUITE 1502, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing BRIDGET VALDEMIRA
Role Employer/plan sponsor
Date 2020-06-04
Name of individual signing BRIDGET VALDEMIRA
CYNDX HOLDCO INC. 401(K) PLAN 2018 823476771 2019-06-12 CYNDX HOLDCO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 6467625513
Plan sponsor’s address 757 3RD AVENUE, SUITE 1502, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing BRIDGET VALDEIRA
Role Employer/plan sponsor
Date 2019-06-12
Name of individual signing BRIDGET VADEMIRA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JAMES P. MCVEIGH Chief Executive Officer 525 OKEECHOBEE BLVD, SUITE 840, WEST PALM BEACH, FL, United States, 33401

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 525 OKEECHOBEE BLVD, SUITE 840, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2022-02-18 2023-10-19 Address 525 OKEECHOBEE BLVD, SUITE 840, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2022-02-18 2023-10-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-18 2023-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-03 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003591 2023-10-19 BIENNIAL STATEMENT 2023-10-01
220218000709 2022-02-18 CERTIFICATE OF CHANGE BY ENTITY 2022-02-18
210708002961 2021-07-08 BIENNIAL STATEMENT 2021-07-08
SR-80473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003000288 2017-10-03 APPLICATION OF AUTHORITY 2017-10-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State