2023-08-01
|
2023-08-01
|
Address
|
1000 MYLAN BLVD., CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
|
2019-08-01
|
2023-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-08-01
|
2023-08-01
|
Address
|
1000 MYLAN BLVD., CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-08-01
|
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: Registered Agent)
|
2018-11-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-08-10
|
2019-08-01
|
Address
|
1000 MYLAN BOULEVARD, CANONSBURG, PA, 15317, USA (Type of address: Principal Executive Office)
|
2015-08-10
|
2019-08-01
|
Address
|
1000 MYLAN BOULEVARD, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
|
2013-08-14
|
2015-08-10
|
Address
|
1500 CORPORATE DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Principal Executive Office)
|
2013-08-14
|
2015-08-10
|
Address
|
1500 CORPORATE DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
|
2011-08-17
|
2018-11-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|