Entity Name: | NOVOCURE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | F09000002102 |
FEI/EIN Number |
20-5063536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 Commerce Way, Portsmouth, NH, 03801, US |
Mail Address: | 1550 Liberty Ridge Drive, Suite 115, Wayne, PA, 19087, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Leonard Frank | President | 1550 Liberty Ridge Drive, Wayne, PA, 19087 |
Groenhuysen Wilco | President | 1550 Liberty Ridge Drive, Wayne, PA, 19087 |
Cordova Ashley | Chief Financial Officer | 1550 Liberty Ridge Drive, Wayne, PA, 19087 |
Robbins Steven | Secretary | 1550 Liberty Ridge Drive, Wayne, PA, 19087 |
Onobrakpeya Ovie | Assi | 195 Commerce Way, Portsmouth, NH, 03801 |
SHAH PRITESH | Chief Compliance Officer | 1500 BROADWAY 17TH FLOOR, NEW YORK, NY, 10036 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 195 Commerce Way, Portsmouth, NH 03801 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 195 Commerce Way, Portsmouth, NH 03801 | - |
NAME CHANGE AMENDMENT | 2013-05-23 | NOVOCURE INC. | - |
NAME CHANGE AMENDMENT | 2013-05-22 | NOVOCURE (USA) INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-31 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2010-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Amendment | 2024-04-30 |
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State