Search icon

MYLAN INSTITUTIONAL LLC

Company Details

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

DOS Process Agent

Name Role Address
MYLAN INSTITUTIONAL LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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