Name: | MYLAN INSTITUTIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2011 (14 years ago) |
Entity Number: | 4092261 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MYLAN INSTITUTIONAL LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-13 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-10 | 2018-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003368 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210518060345 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190513060644 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57452 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57453 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181029000691 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
170504006477 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150507006448 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
110628000444 | 2011-06-28 | CERTIFICATE OF PUBLICATION | 2011-06-28 |
110510000398 | 2011-05-10 | APPLICATION OF AUTHORITY | 2011-05-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State