Name: | MYLAN PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1996 (29 years ago) |
Entity Number: | 2027512 |
ZIP code: | 26505 |
County: | New York |
Place of Formation: | West Virginia |
Address: | 3711 Collins Ferry Road, Morgantown, WV, United States, 26505 |
Name | Role | Address |
---|---|---|
MYLAN PHARMACEUTICALS INC. | DOS Process Agent | 3711 Collins Ferry Road, Morgantown, WV, United States, 26505 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN MIRAGLIA | Chief Executive Officer | 3711 COLLINS FERRY ROAD, MORGANTOWN, WV, United States, 26505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 1000 MYLAN BLVD, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 3711 COLLINS FERRY ROAD, MORGANTOWN, WV, 26505, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-06-18 | Address | 1000 MYLAN BLVD, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2024-06-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002136 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220511002133 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
200514060680 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-24029 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24030 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State