Detail by Entity Name

Foreign Profit Corporation

MYLAN TECHNOLOGIES, INC.

Filing Information
F94000005623 03-0336833 10/28/1994 WV ACTIVE NAME CHANGE AMENDMENT 11/24/2004 NONE
Principal Address
110 Lake Street
St. Albans, VT 05478

Changed: 03/20/2024
Mailing Address
110 Lake Street
St. Albans, VT 05478

Changed: 03/20/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/07/2018

Address Changed: 11/07/2018
Officer/Director Detail Name & Address

Title Treasurer/CFO

Miraglia, John
1000 Mylan Boulevard
Canonsburg, PA 15317

Title Secretary

Salus, Thomas
1000 Mylan Boulevard
Canonsburg, PA 15317

Title Director

Weiner, Alan
1000 Mylan Boulevard
Canonsburg, PA 15317

Title Director

Miraglia, John
1000 Mylan Boulevard
Canonsburg, PA 15317

Title Asst. Secretary

Macikowski, Kevin
110 Lake Street
St. Albans, VT 05478

Title VP

Weiner, Alan
110 Lake Street
St. Albans, VT 05478

Title VP

Houghton, Michael
110 Lake Street
St. Albans, VT 05478

Title VP

Lloyd, Jeffery
110 Lake Street
St. Albans, VT 05478

Title President/CEO

Miraglia, John
110 Lake Street
St. Albans, VT 05478

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/06/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
11/07/2018 -- Reg. Agent Change View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
06/23/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
11/24/2004 -- Name Change View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- Reg. Agent Change View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
06/20/1997 -- ANNUAL REPORT View image in PDF format
07/17/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format