Name: | NOVOCURE USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2014 (11 years ago) |
Entity Number: | 4556133 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NOVOCURE USA LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001566 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220406003099 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200504061465 | 2020-05-04 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67174 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67173 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180430006058 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
140609000396 | 2014-06-09 | CERTIFICATE OF PUBLICATION | 2014-06-09 |
140403000637 | 2014-04-03 | APPLICATION OF AUTHORITY | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State