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 | 3711 COLLINS FERRY ROAD, MORGANTOWN, WV, 26505, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 1000 MYLAN BLVD, CANONSBURG, PA, 15317, 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) |
2019-01-28 | 2020-05-14 | 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: Service of Process) |
2018-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-10 | 2020-05-14 | Address | 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, 26505, USA (Type of address: Chief Executive Officer) |
2014-05-07 | 2016-05-10 | Address | 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, 26505, USA (Type of address: Chief Executive Officer) |
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-24030 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24029 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101000720 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
180509006517 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160510006990 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140507006143 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
100607003138 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0310150 | Other Statutory Actions | 2003-12-22 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MYLAN PHARMACEUTICALS INC. |
Role | Plaintiff |
Name | PROCTER & GAMBLE COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-06-21 |
Termination Date | 2007-08-06 |
Date Issue Joined | 2007-08-01 |
Section | 0145 |
Status | Terminated |
Parties
Name | TEVA PHARMACEUTICAL INDUSTRIES |
Role | Plaintiff |
Name | MYLAN PHARMACEUTICALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-30 |
Termination Date | 2019-07-01 |
Date Issue Joined | 2019-01-31 |
Pretrial Conference Date | 2019-04-12 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | SPEAR PHARMACEUTICALS, , |
Role | Plaintiff |
Name | MYLAN PHARMACEUTICALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-07-01 |
Termination Date | 2019-07-03 |
Date Issue Joined | 2019-07-01 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | SPEAR PHARMACEUTICALS, , |
Role | Plaintiff |
Name | MYLAN PHARMACEUTICALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2011-12-27 |
Termination Date | 2012-02-06 |
Date Issue Joined | 2012-01-17 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | MYLAN PHARMACEUTICALS INC. |
Role | Defendant |
Name | VALEANT PHARMACEUTICALS, |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2014-06-16 |
Termination Date | 2014-10-15 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | TORRES |
Role | Plaintiff |
Name | MYLAN PHARMACEUTICALS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 1013000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-07-11 |
Termination Date | 2014-12-18 |
Date Issue Joined | 2014-06-30 |
Pretrial Conference Date | 2013-10-09 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | COYNE INTERNATIONAL ENTERPRISE |
Role | Plaintiff |
Name | MYLAN PHARMACEUTICALS INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State