Name: | UDL LABORATORIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2009 (16 years ago) |
Branch of: | UDL LABORATORIES, Illinois (Company Number CORP_52216192) |
Entity Number: | 3817920 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | MYLAN INSTITUTIONAL INC. |
Fictitious Name: | UDL LABORATORIES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1718 NORTHROCK COURT, ROCKFORD, IL, United States, 61103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MYLAN INSTITUTIONAL INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROGER GRAHAM JR | Chief Executive Officer | 1718 NORTHROCK COURT, ROCKFORD, IL, United States, 61103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 1718 NORTHROCK COURT, ROCKFORD, IL, 61103, USA (Type of address: Chief Executive Officer) |
2019-06-06 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-06 | 2023-06-02 | Address | 1718 NORTHROCK COURT, ROCKFORD, IL, 61103, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602003973 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210719001606 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190606060612 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-52353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State