Search icon

MYLAN TECHNOLOGIES INC.

Company Details

Name: MYLAN TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788489
ZIP code: 25311
County: New York
Place of Formation: West Virginia
Address: 1627 QUARRIER ST, CHARLESTON, WV, United States, 25311
Principal Address: 110 LAKE STREET, ST. ALBANS, VT, United States, 05478

Chief Executive Officer

Name Role Address
JOHN MIRAGLIA Chief Executive Officer 110 LAKE STREET, ST. ALBANS, VT, United States, 05478

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MYLAN TECHNOLOGIES INC. DOS Process Agent 1627 QUARRIER ST, CHARLESTON, WV, United States, 25311

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 110 LAKE STREET, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-02-06 Address 110 LAKE STREET, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-02-06 Address 1627 QUARRIER ST, CHARLESTON, WV, 25311, 2124, USA (Type of address: Service of Process)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-22 2020-01-03 Address 1000 MYLAN BOULEVARD, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2012-03-02 2016-01-22 Address 781 CHESTNUT RIDGE ROAD, MORGANTOWN, WV, 26505, USA (Type of address: Chief Executive Officer)
2010-03-12 2020-01-03 Address 110 LAKE ST, ST ALBANS, VT, 05478, 2526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206000499 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220107000424 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200103061230 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-21325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101000747 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
180102006568 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160122006103 2016-01-22 BIENNIAL STATEMENT 2016-01-01
140117006189 2014-01-17 BIENNIAL STATEMENT 2014-01-01
120302002370 2012-03-02 BIENNIAL STATEMENT 2012-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101187 Patent 2011-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-22
Termination Date 2011-12-23
Date Issue Joined 2011-04-06
Section 0271
Status Terminated

Parties

Name VIVELLE VENTURES LLC,
Role Plaintiff
Name MYLAN TECHNOLOGIES INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State