Search icon

MYLAN EMD

Company Details

Name: MYLAN EMD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2015 (10 years ago)
Entity Number: 4857677
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: EMD, INC.
Fictitious Name: MYLAN EMD
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 Mylan Blvd., Canonsburg, PA, United States, 15317

Agent

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

DOS Process Agent

Name Role Address
EMD, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN MIRAGLIA Chief Executive Officer 1000 MYLAN BLVD., CANONSBURG, PA, United States, 15317

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 1000 MYLAN BLVD., CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-05 2024-04-24 Address 1000 MYLAN BLVD., CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002747 2024-04-24 BIENNIAL STATEMENT 2024-04-24
211201001367 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060088 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-73716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State