Name: | MEDA PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1968 (56 years ago) |
Entity Number: | 171326 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 Mylan Boulevard, Canonsburg, PA, United States, 15317 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN MIRAGLIA | Chief Executive Officer | 1000 MYLAN BOULEVARD, CANONSBURG, PA, United States, 15317 |
Name | Role | Address |
---|---|---|
MEDA PHARMACEUTICALS INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1000 MYLAN BOULEVARD, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-02 | 2024-12-09 | Address | 1000 MYLAN BOULEVARD, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209002370 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221207000599 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201202061331 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-2296 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2297 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State