You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

MYLAN TECHNOLOGIES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/10/199212/10/1992DomesticProfit
Back To Top

Organization Information

Business Purpose3254 - Manufacturing - Chemical Manufacturing - Pharmaceutical and Medicine Manufacturing (in-Vitro diagnostic) Capital Stock100.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares1000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address110 LAKE STREET
ST. ALBANS, VT, 05478
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address110 LAKE STREET
ST. ALBANS, VT, 05478
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorJOHN MIRAGLIA
1000 MYLAN BOULEVARD
CANONSBURG, PA, 15317
DirectorALAN WEINER
1000 MYLAN BOULEVARD
CANONSBURG, PA, 15317
IncorporatorMARGARET A. DROPPLEMAN,ESQ.
220 PLEASANT ST.
MORGANTOWN, WV, 26505
USA
PresidentJOHN MIRAGLIA
110 LAKE STREET
ST. ALBANS, VT, 05478
SecretaryTHOMAS SALUS
1000 MYLAN BOULEVARD
CANONSBURG, PA, 15317
TreasurerJOHN MIRAGLIA
1000 MYLAN BOULEVARD
CANONSBURG, PA, 15317
Vice-PresidentALAN WEINER
110 LAKE STREET
ST. ALBANS, VT, 05478
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MYLAN TECHNOLOGIESTRADENAME9/11/2008
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
10/1/2018AMENDED & RESTATED ARTICLES FILED CHANGE OF AGENT, UPDATE TOTAL NUMBER OF STOCK/SHARES.
2/9/1999CHANGE OF NAME FROM BERTEK, INC. TO MYLAN TECHNOLOGIES, INC.
4/22/1993CHANGE OF NAME FROM MLI ACQUISITION CORP. II TO BERTEK, INC. AND ALSO CHANGED THE PRIN. OFF. ADD.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2001
1999
1998
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 19, 2024 — 5:08 AM