Search icon

MYLAN TECHNOLOGIES, INC.

Company Details

Entity Name: MYLAN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 2004 (20 years ago)
Document Number: F94000005623
FEI/EIN Number 03-0336833
Address: 110 Lake Street, St. Albans, VT 05478
Mail Address: 110 Lake Street, St. Albans, VT 05478
Place of Formation: WEST VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Miraglia, John Treasurer 1000 Mylan Boulevard, Canonsburg, PA 15317

Chief Financial Officer

Name Role Address
Miraglia, John Chief Financial Officer 1000 Mylan Boulevard, Canonsburg, PA 15317

Secretary

Name Role Address
Salus, Thomas Secretary 1000 Mylan Boulevard, Canonsburg, PA 15317

Director

Name Role Address
Weiner, Alan Director 1000 Mylan Boulevard, Canonsburg, PA 15317
Miraglia, John Director 1000 Mylan Boulevard, Canonsburg, PA 15317

Asst. Secretary

Name Role Address
Macikowski, Kevin Asst. Secretary 110 Lake Street, St. Albans, VT 05478

Vice President

Name Role Address
Weiner, Alan Vice President 110 Lake Street, St. Albans, VT 05478
Houghton, Michael Vice President 110 Lake Street, St. Albans, VT 05478
Lloyd, Jeffery Vice President 110 Lake Street, St. Albans, VT 05478

President

Name Role Address
Miraglia, John President 110 Lake Street, St. Albans, VT 05478

Chief Executive Officer

Name Role Address
Miraglia, John Chief Executive Officer 110 Lake Street, St. Albans, VT 05478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 110 Lake Street, St. Albans, VT 05478 No data
CHANGE OF MAILING ADDRESS 2024-03-20 110 Lake Street, St. Albans, VT 05478 No data
REGISTERED AGENT NAME CHANGED 2018-11-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2004-11-24 MYLAN TECHNOLOGIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-11-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State