Entity Name: | INCYTE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Apr 2011 (14 years ago) |
Document Number: | F11000001835 |
FEI/EIN Number | 943136539 |
Address: | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE, 19803, US |
Mail Address: | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE, 19803, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Hoppenot Herve | President | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE, 19803 |
Name | Role | Address |
---|---|---|
Denton Sheila | Secretary | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE, 19803 |
Name | Role | Address |
---|---|---|
High Katherine A | Director | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE, 19803 |
Harrigan Edmund P | Director | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE, 19803 |
Bienaime Jean-Jacques | Director | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE, 19803 |
Clancy Paul | Director | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE, 19803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE 19803 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1801 AUGUSTINE CUT-OFF, WILMINGTON, DE 19803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State