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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES P. MCVEIGH | Chief Executive Officer | 525 OKEECHOBEE BLVD, SUITE 840, WEST PALM BEACH, FL, United States, 33401 |
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) |
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