Search icon

INTERCEPT PHARMACEUTICALS, INC.

Company Details

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

form 5500

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
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 2015-07-31
Name of individual signing NORA WHITE
INTERCEPT PHARMA 401K PLAN 2013 223868459 2014-08-04 INTERCEPT PHARMACEUTICALS, INC. 22
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
INTERCEPT PHARMA 401K PLAN 2013 223868459 2014-08-06 INTERCEPT PHARMACEUTICALS, INC. 22
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
INTERCEPT PHARMA 401K PLAN 2012 223868459 2013-07-31 INTERCEPT PHARMACEUTICALS, INC. 20
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
INTERCEPT PHARMA 401K PLAN 2011 223868459 2012-12-14 INTERCEPT PHARMACEUTICALS, INC. 14
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
INTERCEPT PHARMA 401K PLAN 2010 223868459 2011-07-29 INTERCEPT PHARMACEUTICALS, INC. 13
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

DOS Process Agent

Name Role Address
INTERCEPT PHARMACEUTICALS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JEROME DURSO Chief Executive Officer 305 MADISON AVENUE, MORRISTOWN, NJ, United States, 07960

History

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)

Filings

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