UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Form 10-K/A
Amendment No. 1
| x | ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
For the fiscal
year ended March 31, 2015
| ¨ | TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
Commission File Number: 001-34632
CRYOPORT, INC.
(Exact Name of Registrant as Specified
in its Charter)
Nevada |
88-0313393 |
(State or other jurisdiction of
incorporation or organization) |
(I.R.S. Employer
Identification No.) |
20382 Barents Sea Circle
Lake Forest, CA 92630
(Address of principal executive offices)
(949) 470-2300
(Registrant’s telephone number,
including area code)
Securities registered pursuant to Section 12(b)
of the Act:
Title of Each Class |
Name of Each Exchange on Which Registered |
Common Stock, $0.001 par value |
OTC Market |
Securities registered pursuant to Section 12(g)
of the Act:
Common Stock, $0.001
Warrants to Purchase Common Stock
Indicate by check mark if the registrant
is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ¨ No x
Indicate by check mark if the registrant
is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes ¨ No x
Indicate by check mark whether the registrant
(1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the
preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been
subject to such filing requirements for the past 90 days. Yes x No ¨
Indicate by check mark whether the registrant
has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted
and posted pursuant to Rule 405 of Regulation S-T (§ 229.405 of this chapter) during the preceding 12 months
(or for such shorter period that the registrant was required to submit and post such files). Yes x No ¨
Indicate by check mark if disclosure of
delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best
of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this
Form 10-K or any amendment to this Form 10-K ¨
Indicate by check mark whether the registrant
is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions
of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2
of the Exchange Act. (Check one):
Large accelerated filer |
¨ |
Accelerated filer |
¨ |
|
|
|
|
Non-accelerated filer |
¨ (Do not check if a smaller reporting company) |
Smaller reporting company |
x |
Indicate by check mark whether the Registrant
is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes ¨ No
x
The aggregate market value of Common Stock
held by non-affiliates of the registrant as of September 30, 2014 was $25,056,500(1) based on the closing sale
price of such common equity on such date.
As of May 8, 2015 there were 5,025,577
shares of the registrant’s common stock outstanding.
(1) Excludes 215,286 shares
of common stock held by directors and officers, and any stockholders whose ownership exceeds five percent of the shares outstanding
as of September 30, 2014.
DOCUMENTS INCORPORATED BY REFERENCE
None.
TABLE OF CONTENTS
EXPLANATORY PARAGRAPH
This Amendment No.
1 on Form 10-K/A (this “Amendment”) amends the Annual Report on Form 10-K of Cryoport, Inc. (the “Company,”
“our,” “we,” or “Cryoport”) for the fiscal year ended March 31, 2015, which was originally
filed with the Securities and Exchange Commission (“SEC”) on May 19, 2015 (the “Original Filing”). This
Amendment is being filed solely for the purposes of providing the information required by Item 10 of Part III to Form 10-K, as
well as amending and restating the information required by Item 13 of Part III to Form 10-K, as previously provided in the Original
Filing.
The information required
by Item 10 of Part III to Form 10-K was previously omitted from the Original Filing in reliance on General Instruction G(3) to
Form 10-K, which permits the information in the above referenced item to be incorporated in the Form 10-K by reference from our
definitive proxy statement if such statement is filed no later than 120 days after our fiscal year end. We are filing this Amendment
to include Part III, Item 10 information in our Form 10-K because a definitive proxy statement containing this information will
not be filed by us within 120 days after the end of the fiscal year covered by the Form 10-K.
In accordance with
Rule 12b-15 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), Part III, Items 10 and 13 of
the Original Filing are hereby amended and restated in their entirety. This Amendment speaks as of the filing date of the Original
Filing and does not reflect events that may have occurred subsequent such date. Except as specifically set forth herein, this Amendment
does not amend or otherwise update any other information in the Original Filing. Accordingly, this Amendment should be read in
conjunction with the Original Filing and with our filings with the SEC subsequent to the Original Filing.
PART III
Item 10. Directors,
Executive Officers and Corporate Governance
The following table
sets forth the name and age of each director and executive officer, the year first elected as a director and/or executive officer
and the positions(s) held with Cryoport:
Name |
|
Age |
|
Position |
|
Date Elected |
|
|
|
|
|
|
|
Jerrell W. Shelton |
|
69 |
|
President, Chief Executive Officer, Director |
|
2012 |
|
|
|
|
|
|
|
Robert S. Stefanovich |
|
50 |
|
Chief Financial Officer, Treasurer and Corporate Secretary |
|
2011 |
|
|
|
|
|
|
|
Richard J. Berman |
|
73 |
|
Director |
|
2015 |
|
|
|
|
|
|
|
Edward J. Zecchini |
|
54 |
|
Director |
|
2013 |
|
|
|
|
|
|
|
Richard G. Rathmann |
|
54 |
|
Chairman |
|
2013 |
|
|
|
|
|
|
|
Ramkumar Mandalam |
|
50 |
|
Director |
|
2014 |
Background of Directors and Officers:
Jerrell W. Shelton, age 69, became
President and Chief Executive Officer of the Company on November 5, 2012 and became a member of the board of directors of the Company
(the “Board”) on October 22, 2012. He served on the board of directors and standing committees of Solera Holdings,
Inc. from April 2007 through November 2011. From June 2004 to May 2006, Mr. Shelton was the Chairman and CEO of Wellness, Inc.,
a provider of advanced, integrated hospital and clinical environments. Prior to that, he served as CEO of IBM’s WebFountain.
From October 1998 to October 1999, Mr. Shelton was Chairman, President and CEO of NDC Holdings II, Inc. Between October 1996 and
July 1998, he was President and CEO of Continental Graphics Holdings, Inc. and from October 1991 to July 1996, Mr. Shelton served
as President and CEO of Thomson Business Information Group. Mr. Shelton has a B.S. in Business Administration from the University
of Tennessee and an M.B.A. from Harvard University. Mr. Shelton currently serves on the Advisory Board of Directors and the Nominating
and Stewardship committee of the Smithsonian Institution Libraries.
Robert S. Stefanovich, age 50, became
Chief Financial Officer, Treasurer and Corporate Secretary for the Company on June 27, 2011 following the Company’s filing
of its Form 10–K for the fiscal year ended March 31, 2011. From June 15, 2012 to November 4, 2012, Mr. Stefanovich served
as the Principal Executive Officer of the Company. From November 2007 through March 2011, Mr. Stefanovich served as Chief Financial
Officer of Novalar Pharmaceuticals, Inc., a venture-backed specialty pharmaceutical company. Prior to that, he held several senior
positions, including interim Chief Financial Officer of Xcorporeal, Inc., a publicly traded medical device company, Executive Vice
President and Chief Financial Officer of Artemis International Solutions Corporation, a publicly traded software company, Chief
Financial Officer and Secretary of Aethlon Medical Inc., a publicly traded medical device company and Vice President of Administration
at SAIC, a Fortune 500 company. Mr. Stefanovich also served as a member of the Software Advisory Group and an Audit Manager with
Price Waterhouse LLP’s (now PricewaterhouseCoopers) hi-tech practice in San Jose, CA and Frankfurt, Germany. He currently
also serves as a board member of Project InVision International, a provider of business performance improvement solutions. He received
his Masters of Business Administration and Engineering from University of Darmstadt, Germany.
Richard J. Berman, age 73, became
a member of the Board on January 12, 2015, and serves as Chairman of the Audit Committee and Chairman of the Compensation Committee
and is a member of the Nomination and Governance Committee of the Board. Mr. Berman’s business career spans over 35 years
of venture capital, senior management and merger & acquisitions experience. In the past 5 years, Mr. Berman has served as a
director and/or officer of over a dozen public and private companies. From 2006 − 2011, he was Chairman of National Investment
Managers, a company with $12 billion in pension administration assets. Mr. Berman is a director of four public healthcare companies:
Advaxis, Inc., Neostem, Inc., MetaStat Inc. and Cryoport Inc. From 2002 to 2010, he was a director of Nexmed Inc where he also
served as Chairman/CEO in 2008 and 2009 (now called Apricus Biosciences, Inc; From 1998 − 2000, he was employed by Internet
Commerce Corporation (now Easylink Services) as Chairman and CEO, and was a director from 1998 − 2012. Previously, Mr. Berman
worked at Goldman Sachs; was Senior Vice President of Bankers Trust Company, where he started the M&A and Leveraged Buyout
Departments; created the largest battery company in the world in the 1980’s by merging Prestolite, General Battery and Exide
to form Exide Technologies (XIDE); helped to create what is now Soho (NYC) by developing five buildings; and advised on over $4
billion of M&A transactions. He is a past Director of the Stern School of Business of NYU where he obtained his BS and MBA.
He also has US and foreign law degrees from Boston College and The Hague Academy of International Law, respectively.
Edward J. Zecchini, age 54, became
a member of the Board on September 13, 2013, and serves as Chairman of the Nomination and Governance Committee and is member of
the Audit Committee and the Compensation Committee of the Board. Mr. Zecchini currently serves as Chief Information Officer at
Remedy Partners, Inc. Prior to that, Mr. Zecchini served as Executive Vice President and Chief Technology Officer at Sandata Technologies,
LLC, from May 2010 to March 2014, as President and Chief Executive Officer of IT Analytics LLC from March 2008 to April 2010, Executive
Vice President of Operations and Chief Information Officer of Touchstone Healthcare Partnership from May 2007 to February 2008
and Senior Vice President and Chief Information Officer of HealthMarkets, Inc. from October 2004 to April 2007. Earlier in his
career he held senior level positions at Thomson Healthcare and SportsTicker, Inc. Mr. Zecchini has over thirty years of experience
in the healthcare and information technology industries. Mr. Zecchini holds a Bachelor of Arts degree from the State University
of New York. Mr. Zecchini currently serves on the board of directors of Insur I.Q. LLC.
Richard G. Rathmann, age 54, became a member of the Board
on March 28, 2013 and serves as the Chairman of the Board and is a member of the Audit Committee, Compensation Committee and Nomination
and Governance Committee of the Board. Mr. Rathmann served for the past eighteen years as a director of various for-profit and
non-profit companies. He has served as the manager of GBR Investments, LLC since 2005 and has served as the Executive Director
of the Rathmann Family Foundation since 2002. Mr. Rathmann received his bachelor’s degree from the University of Colorado
and his juris doctor degree from Boston College Law School. Mr. Rathmann currently serves on the board of directors of PIN Pharma,
the Rathmann Family Foundation, and Cellerant Therapeutics, where he served as Chairman from 2007 to 2012.
Ramkumar Mandalam, Ph.D., age 50, became a member of
the Board on June 16, 2014 and currently serves as a member of the Compensation Committee and the Nomination and Governance Committee
of the Board. Dr. Mandalam is the President and CEO of Cellerant Therapeutics, Inc., a clinical stage biotechnology company developing
novel cell-based and antibody therapies for cancer treatment and blood-related disorders. Prior to joining Cellerant in 2005, he
was the Executive Director of Product Development at Geron Corporation, a biopharmaceutical company where he managed the development
and manufacturing of cell based therapies for treatment of degenerative diseases and cancer. From 1994 to 2000, he held various
positions in research and development at Aastrom Biosciences, where he was responsible for programs involving ex vivo expansion
of human bone marrow stem cells and dendritic cells. Dr. Mandalam received his Ph.D. in Chemical Engineering from the University
of Michigan, Ann Arbor, Michigan. Dr. Mandalam is the author or co-author of several publications, patent applications, and abstracts.
The directors and officers of Cryoport hold office until their
successors are elected and qualified, or until their death, resignation, or removal.
None of the directors or officers listed above has:
• Had a bankruptcy petition filed by or against any business
of which that person was a general partner of executive officer either at the time of the bankruptcy or within two years prior
to that time;
• Had any conviction in a criminal proceeding, or been
subject to a pending criminal proceeding;
• Been subject to any order, judgment, or decree by any
court of competent jurisdiction, permanently or temporarily enjoining, barring, suspending or otherwise limiting such person’s
involvement in any type of business, securities or banking activities; and
• Been found by a court of competent jurisdiction, the
Commission, or the Commodity Futures Trading Commission to have violated a federal or state securities or commodities law, or any
law respecting financial institutions or insurance companies, or any law prohibiting mail or wire fraud or fraud in connection
with any business entity.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the
Exchange Act requires the Company’s directors and executive officers, and persons who own more than 10% of a registered class
of the Company’s equity securities, to file with the Securities and Exchange Commission (the “SEC”) reports of
beneficial ownership and reports of changes in beneficial ownership in the Company’s securities. Such directors, executive
officers and 10% stockholders are also required to furnish the Company with copies of all Section 16(a) forms they file.
Based solely on a
review of the copies of such forms received by it, the Company believes that during fiscal 2015, all Section 16(a) filings applicable
to its directors, officers, and 10% stockholders were filed on a timely basis, except that Mr. Shelton had two late reports for
two transactions, Mr. Rathmann had two late reports for three transactions, Dr. Ramkumar had two late reports for three transactions,
Mr. Stefanovich had one late report for one transaction and Mr. Zecchini had one late report for two transactions.
Code of Ethics
The Company has adopted
a corporate code of conduct that applies to its directors and all employees, including the Company’s Chief Executive Officer
and Chief Financial Officer. The Company has posted the text of its corporate code of conduct on the Company’s website at
www.cryoport.com on the “Investor Relations: Corporate Governance” page under the heading “About Us.”
Committees of the Board of Directors
The Board has established
an Audit Committee, a Compensation Committee and a Nomination and Governance Committee. Charters for each of these committees is
available on the Company’s website at www.cryoport.com on the “Investor Relations: Corporate Governance” page
under the heading “About Us.” Information on the website does not constitute a part of this annual report.
Audit Committee
The functions of the
Audit Committee are to (i) review the qualifications of the independent auditors, our annual and interim financial statements,
the independent auditor’s report, significant reporting or operating issues and corporate policies and procedures as they
relate to accounting and financial controls; and (ii) to consider and review other matters relating to our financial and accounting
affairs.
The current members
of the Audit Committee are Mr. Berman, who is the Audit Committee Chairman, Mr. Rathmann and Mr. Zecchini. The Company has determined
that (i) Mr. Berman qualifies as an “audit committee financial expert” as defined under the rules of the SEC and is
“independent” within the meaning of NASDAQ Rule 5605(a)(2) and the applicable laws and regulations of the SEC, and
(ii) Mr. Rathmann and Mr. Zecchini meet NASDAQ’s financial literacy and financial sophistication requirements and are “independent”
within the meaning of NASDAQ Rule 5605(a)(2) and the applicable laws and regulations of the SEC.
Compensation Committee
The purpose of the
Compensation Committee is to discharge the Board’s responsibilities relating to compensation of the Company’s directors
and executive officers, to produce an annual report on executive compensation for inclusion in the Company’s Proxy Statement,
as necessary, and to oversee and advise the Board on the adoption of policies that govern the Company’s compensation programs
including stock incentive and benefit plans. The current members of the Compensation Committee are Mr. Berman, who is the Compensation
Committee Chairman, Mr. Rathmann, Dr. Mandalam and Mr. Zecchini, each of whom is independent under applicable independence requirements.
Each of the current members of the Compensation Committee is a “non-employee director” under Section 16 of the Exchange
Act and an “outside director” for purposes of Section 162(m) of the Internal Revenue Code of 1986, as amended.
Nomination and Governance Committee
The
functions of the Nomination and Governance Committee are to (i) make recommendations to the Board regarding the size of the Board,
(ii) make recommendations to the Board regarding criteria for the selection of director nominees, (iii) identify and recommend
to the Board for selection as director nominees individuals qualified to become members of the Board, (iv) recommend committee
assignments to the Board, (v) recommend to the Board corporate governance principles and practices appropriate to the Company,
and (vi) lead the Board in an annual review of its performance. The current members of the Nomination and Governance Committee
are Mr. Zecchini, who is the Nomination and Governance Committee Chairman,
Mr. Berman, Dr. Mandalam and Mr. Rathmann.
Item 13. Certain Relationships
and Related Transactions, and Director Independence.
The Company
has established policies and other procedures regarding approval of transactions between the Company and any employee, officer,
director, and certain of their family members and other related persons, including those required to be reported under Item 404
of Regulation S-K. These policies and procedures are generally not in writing, but are evidenced by long standing principles set
forth in our Code of Conduct or adhered to by our Board. As set forth in the Audit Committee Charter, the Audit Committee reviews
and approves all related-party transactions after reviewing such transaction for potential conflicts of interests and improprieties.
Accordingly, all such related-party transactions are submitted to the Audit Committee for ongoing review and oversight. Generally
speaking, we enter into related-party transactions only on terms that we believe are at least as favorable to our company as those
that we could obtain from an unrelated third party.
The following
related-party transaction were approved or ratified by at least two independent directors and future material affiliated transactions
will be approved by a majority of the independent directors who do not have an interest in the transaction and who had access,
at the issuer’s expense, to issuer’s or independent legal counsel.
On May
9, 2013, Richard Rathmann, Director, invested $100,000 in the Bridge Notes offered by the Company to certain accredited investors.
For information on terms related to the Bridge Notes, refer to Note 8 “Convertible Debentures Payable” in the Company’s
Form 10-K for the period ended March 31, 2013 filed with the SEC on June 25, 2013. In addition, on July 12, 2013, GBR Investments,
LLC, invested $100,000 in the Bridge Notes offered by the Company to certain accredited investors and also received a warrant to
purchase 33,334 shares of common stock at an exercise price of $3.00 per share, pursuant to the terms of such offering. Richard
Rathmann is the Manager of GBR investments, LLC and is considered an indirect beneficial owner of these securities.
During
the year ended March 31, 2014, the Company issued to certain accredited investors various unsecured promissory notes with the terms
as described under Note 8 in the accompanying March 31, 2015 consolidated financial statements. These unsecured promissory notes
included $120,000 of the 5% Bridge Notes issued to Jerrell Shelton, the Company’s Chief Executive Officer, $100,000 of the
Bridge Notes issued to Richard Rathmann, a member of the Board of Directors of the Company, $200,000 of the Bridge Notes and $100,000
of the 5% Bridge Notes issued to GBR Investments, LLC, of which Richard Rathmann, is the manager. In May 2014, both note holders
elected to convert all principal and interest into a newly established Class A Convertible Preferred Stock and warrants to purchase
common stock of Cryoport as further described in Note 11 in the accompanying consolidated financial statements. In November 2014,
both Mr. Shelton and GBR Investments, LLC participated in the Class A convertible preferred stock offering and the Company issued
4,167 shares of Class A convertible preferred stock each in exchange for an aggregate amount of $100,000.
As of
March 31, 2015, we had an aggregate principal balance of $1.3 million, in unsecured indebtedness owed to five related parties,
including four former members of the Board of Directors, representing working capital advances made to us from February 2001 through
March 2005. Accrued interest related to these notes amounted to $4,600 as of March 31, 2015.
In March
2015, we entered into definitive agreements relating to the exchange or amendment of the notes evidencing such working capital
advances. Three of the notes issued to Patrick Mullins, M.D., Maryl Petreccia and Jeffrey Dell, M.D., which as of March 31, 2015
had outstanding principal balances of $448,200, $266,700 and $208,900, respectively, were amended and the holders received warrants
for the purchase 37,347, 22,224, and 17,412 shares, respectively, of our common stock at an exercise price of $6.00 per share,
exercisable on March 2, 2015 and expiring on March 1, 2020, and warrants to purchase 834, 417, and 417 shares, respectively, of
the our common stock, exercisable on March 2, 2015 and expiring on March 1, 2020, to reimburse the three note holders for any fees
or other expenses incurred in connection with this transaction. The notes, as amended, require interest payments on a calendar
quarterly basis and all outstanding principal and accrued interest on the maturity date, which is the earlier to occur of (i) March
1, 2016, (ii) the sale of all or substantially all of our assets, or (iii) the merger, consolidation or other similar reorganization
of the Company or an affiliate of our Company with another entity. Under the terms of such note, upon the closing of a public offering
pursuant to an effective registration statement under the Securities Act of 1933, as amended, resulting in at least $5,000,000
of gross cash proceeds to the Company for the sale of shares of Common Stock or includes the sale of shares of Common Stock among
the sale of other securities, the holder has the option to convert into the securities issued in such offering at a twenty percent
(20%) to the price per share (or per unit, if applicable) of the securities issued by the Company in such offering. The securities
issued to the holder upon conversion will be restricted securities.
One note
issued to Raymond Takahashi, M.D., was exchanged for (i) a new convertible promissory note with an original principal amount equal
to the outstanding principal and interest of the original note, and (ii) a warrant to purchase 1,490 shares of the Company’s
common stock at an exercise price of $6.00 per share, exercisable on February 20, 2015 and expiring on February 19, 2018. The new
note, which as of March 31, 2015 had an outstanding principal balance of $35,800, requires interest payments on a calendar quarterly
basis and all outstanding principal and accrued interest on the maturity date, which is March 1, 2016. Under the terms of such
note, upon the closing of a public offering pursuant to an effective registration statement under the Securities Act of 1933, as
amended, resulting in at least $5,000,000 of gross cash proceeds to the Company for the sale of shares of Common Stock or includes
the sale of shares of Common Stock among the sale of other securities, the holder has the option to convert into the securities
issued in such offering at a twenty percent (20%) to the price per share (or per unit, if applicable) of the securities issued
by the Company in such offering. The securities issued to the holder upon conversion will be restricted securities.
One note
issued to Marc Grossman, M.D., which as of March 31, 2015 had an outstanding principal balance of $298,500, as amended, now provides
for interest at a rate of 6% per annum commencing on March 13, 2015; however, no interest payments will be due if no event of default
occurs and if the Company (i) complies with its regular payment obligations, reimburses the payee for attorneys’ fees in
connection with the negotiation of the Note Amendment, up to a maximum amount of $1,000, on the later of (A) March 13, 2015, or
(B) three (3) days after receiving written notice from the payee of the amount of attorneys’ fees incurred by payee, and
(iii) the Company immediately pays all unpaid amounts due and payable in full before the earlier of May 1, 2016 or at the same
time that payee(s) of any other promissory note(s) with the Company that were issued in 2005 are paid in full before May 1, 2016,
other than (Y) notes that are satisfied upon conversion into common stock, warrants or any other equity of the Company, or (Z)
notes that have been paid in full before March 2, 2015. All principal and interest under the Original Note, as amended by the Note
Amendment, will be due and shall be paid on May 1, 2016. The note requires monthly payments of $20,000, except for the month of
June 2015, where the monthly payment is $72,000.
Director Independence
The Company
is quoted on the Over-The-Counter Bulletin Board system, which does not require director independence requirements. However, for
purposes of determining director independence, we have applied the definitions set forth in NASDAQ Rule 5605(a)(2) which states,
generally, that a director is not considered to be independent if he or she is, or at any time during the past three years was
an employee of the Company; or if he or she (or his or her family member) accepted compensation from the Company in excess of $120,000
during any twelve month period within the three years preceding the determination of independence. Our Board has affirmatively
determined that Dr. Mandalam, Mr. Rathmann, Mr. Zecchini and Mr. Berman are “independent” as such term is defined under
NASDAQ Rule 5605(a)(2) and the related rules of the SEC. We intend to maintain at least two independent directors on the Board.
PART IV
Item 15. Exhibits and
Financial Statement Schedules
(a)(1) Consolidated
Financial Statements: Financial Statements are listed in the Index to Financial Statements on page F-1 of the Original Filing.
(a)(2) Financial
Statement Schedules: All financial statement schedules are omitted because they are not applicable or the required information
is included in the Consolidated Financial Statements or notes thereto.
(a)(3) Exhibits.
Exhibits
Exhibit
No. |
|
Description |
|
|
|
31.1+ |
|
Certification of Principal Executive Officer, pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934 |
|
|
|
31.2+ |
|
Certification of Principal Financial Officer, pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934 |
SIGNATURES
Pursuant to the requirements
of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this Annual Report on Form 10-K/A
to be signed on its behalf by the undersigned, thereunto duly authorized.
|
Cryoport, Inc. |
|
|
|
|
By: |
/s/ JERRELL W. SHELTON |
|
|
Jerrell W. Shelton |
|
|
Chief Executive Officer and Director |
Date: July 29, 2015
Index to Exhibits
Exhibit
No. |
|
Description |
|
|
|
31.1+ |
|
Certification of Principal Executive Officer, pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934 |
|
|
|
31.2+ |
|
Certification of Principal Financial Officer, pursuant to Rule 13a-14(a)/15d-14(a) of the Securities Exchange Act of 1934 |
EXHIBIT 31.1
CERTIFICATION OF PRINCIPAL EXECUTIVE
OFFICER
I, Jerrell W. Shelton, certify that:
| 1. | I have reviewed this Annual Report on Form 10-K/A of Cryoport, Inc. |
| 2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact
necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with
respect to the period covered by this report. |
Date: July 29, 2015
|
/s/ JERRELL W. SHELTON |
|
JERRELL W. SHELTON |
|
Chief Executive Officer and Director |
|
(Principal Executive Officer) |
EXHIBIT 31.2
CERTIFICATION OF PRINCIPAL FINANCIAL
OFFICER
I, Robert S. Stefanovich, certify that:
| 1. | I have reviewed this Annual Report on Form 10-K/A of Cryoport, Inc. |
| 2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact
necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with
respect to the period covered by this report. |
Date: July 29, 2015
|
/s/ ROBERT S. STEFANOVICH |
|
Robert S. Stefanovich |
|
Chief Financial Officer |
|
(Principal Financial Officer) |