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 |
Name | Role | Address |
---|---|---|
MYLAN HEALTH MANAGEMENT LLC | DOS Process Agent | Mylan Health Management LLC, 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 |
---|---|---|---|
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) |
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