Name: | INTERCEPT PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2008 (17 years ago) |
Entity Number: | 3661303 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 305 Madison Avenue, Morristown, NJ, United States, 07960 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERCEPT PHARMA 401K PLAN | 2014 | 223868459 | 2015-07-31 | INTERCEPT PHARMACEUTICALS, INC. | 42 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | NORA WHITE |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6467471005 |
Plan sponsor’s address | 450 W 15TH STREET, SUITE 505, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2014-08-04 |
Name of individual signing | NORA WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6467471005 |
Plan sponsor’s address | 450 W 15TH STREET, SUITE 505, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2014-08-06 |
Name of individual signing | NORA WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6467471005 |
Plan sponsor’s address | 18 DEBROSSES STREET, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2013-07-31 |
Name of individual signing | NORA WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6467471005 |
Plan sponsor’s address | 18 DEBROSSES STREET, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 223868459 |
Plan administrator’s name | INTERCEPT PHARMACEUTICALS, INC. |
Plan administrator’s address | 18 DEBROSSES STREET, NEW YORK, NY, 10013 |
Administrator’s telephone number | 6467471005 |
Signature of
Role | Plan administrator |
Date | 2012-12-14 |
Name of individual signing | NORA WHITE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6467471005 |
Plan sponsor’s address | 18 DEBROSSES STREET, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 223868459 |
Plan administrator’s name | INTERCEPT PHARMACEUTICALS, INC. |
Plan administrator’s address | 18 DEBROSSES STREET, NEW YORK, NY, 10013 |
Administrator’s telephone number | 6467471005 |
Signature of
Role | Plan administrator |
Date | 2011-07-29 |
Name of individual signing | NORA WHITE |
Name | Role | Address |
---|---|---|
INTERCEPT PHARMACEUTICALS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEROME DURSO | Chief Executive Officer | 305 MADISON AVENUE, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 305 MADISON AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2024-04-29 | Address | 10 HUDSON YARDS, FLOOR 37, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2024-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-22 | 2020-04-20 | Address | 10 HUDSON YARDS, 37TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2017-05-22 | 2020-04-20 | Address | 10 HUDSON YARDS, 37TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-08-27 | 2017-05-22 | Address | 450 W 15TH ST, SUITE 505, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2014-08-27 | 2017-05-22 | Address | 450 W 15TH ST, SUITE 505, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-10-15 | 2014-08-27 | Address | 18 DESBROSSES ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004546 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220429003118 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200420060033 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180419006194 | 2018-04-19 | BIENNIAL STATEMENT | 2018-04-01 |
170522002016 | 2017-05-22 | AMENDMENT TO BIENNIAL STATEMENT | 2016-04-01 |
160404008449 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140827006044 | 2014-08-27 | BIENNIAL STATEMENT | 2014-04-01 |
121015002485 | 2012-10-15 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State