Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CORCEPT THERAPEUTICS INCORPORATED
Filing Information
F21000000770
77-0487658
02/05/2021
DE
ACTIVE
Principal Address
Changed: 04/10/2024
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Changed: 04/10/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO/President
Belanoff, Joseph K.
Title Chief Scientific Officer
Hunt, Hazel
Title Chairman of the Board
Wilson, James N.
Title Director
Park, Kimberly
Title Director
Baker, Leonard, Jr.
Title VP/Chief Accounting Officer
Lyon, JD
Title Director
Cannon, Gillian M.
Title Chief Financial Officer/Treasurer
Mokari, Atabak
Title Chief Development Officer
Guyer, William
Title President Corcept Endocrinology
Maduck, Sean N.
Title Director
Murray, Joshua M.
Title Chief Business Officer/Secretary
Robb, Charles
Title Director
Swisher, Daniel N., Jr.
Title Director
Mahoney, David L.
Title Director
Belanoff, Joseph K.
Title Director
Alton, Gregg
Title CEO/President
Belanoff, Joseph K.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Chief Scientific Officer
Hunt, Hazel
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Chairman of the Board
Wilson, James N.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Park, Kimberly
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Baker, Leonard, Jr.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title VP/Chief Accounting Officer
Lyon, JD
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Cannon, Gillian M.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Chief Financial Officer/Treasurer
Mokari, Atabak
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Chief Development Officer
Guyer, William
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title President Corcept Endocrinology
Maduck, Sean N.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Murray, Joshua M.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Chief Business Officer/Secretary
Robb, Charles
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Swisher, Daniel N., Jr.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Mahoney, David L.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Belanoff, Joseph K.
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Title Director
Alton, Gregg
149 Commonwealth Drive
Menlo Park, CA 94025
Menlo Park, CA 94025
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/27/2023 |
2024 | 04/10/2024 |
Document Images