Search icon

MYLAN HEALTH MANAGEMENT LLC

Company Details

Name: MYLAN HEALTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4923320
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: Mylan Health Management LLC, 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
MYLAN HEALTH MANAGEMENT LLC DOS Process Agent Mylan Health Management LLC, 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
2020-04-21 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-21 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)
2016-04-01 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
240402004334 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401002807 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200421060201 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-74929 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74930 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181029000687 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
180404006396 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160523000283 2016-05-23 CERTIFICATE OF PUBLICATION 2016-05-23
160401000751 2016-04-01 APPLICATION OF AUTHORITY 2016-04-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State