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 |
Name | Role | Address |
---|---|---|
JOHN MIRAGLIA | Chief Executive Officer | 110 LAKE STREET, ST. ALBANS, VT, United States, 05478 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MYLAN TECHNOLOGIES INC. | DOS Process Agent | 1627 QUARRIER ST, CHARLESTON, WV, United States, 25311 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State