Search icon

MYLAN PHARMACEUTICALS INC.

Company Details

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

DOS Process Agent

Name Role Address
MYLAN PHARMACEUTICALS INC. DOS Process Agent 3711 Collins Ferry Road, Morgantown, WV, United States, 26505

Agent

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

Chief Executive Officer

Name Role Address
JOHN MIRAGLIA Chief Executive Officer 3711 COLLINS FERRY ROAD, MORGANTOWN, WV, United States, 26505

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0310150 Other Statutory Actions 2003-12-22 other
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 2003-12-22
Termination Date 2006-08-24
Date Issue Joined 2004-01-27
Pretrial Conference Date 2004-04-16
Section 1331
Sub Section OT
Status Terminated

Parties

Name MYLAN PHARMACEUTICALS INC.
Role Plaintiff
Name PROCTER & GAMBLE COMPANY
Role Defendant
0705915 Patent 2007-06-21 transfer to another district
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
1811156 Other Contract Actions 2018-11-30 voluntarily
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
1811156 Other Contract Actions 2019-07-01 other
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
1109547 Other Contract Actions 2011-12-27 voluntarily
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
1404306 Civil Rights Employment 2014-06-16 other
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
1300821 Other Contract Actions 2013-07-11 voluntarily
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