Search icon

JEFFREY RUFF, D.M.D., P.C.

Company Details

Name: JEFFREY RUFF, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 1991 (34 years ago)
Entity Number: 1561692
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 5 ISLAND PLACE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY PAUL RUFF PH.D Chief Executive Officer 5 ISLAND PLACE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
JEFFREY PAUL RUFF DOS Process Agent 5 ISLAND PLACE, NEW CITY, NY, United States, 10956

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value
1993-02-22 2005-09-26 Address 5 ISLAND PLACE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1991-07-16 1993-02-22 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090813002099 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070717002865 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050926002622 2005-09-26 BIENNIAL STATEMENT 2005-07-01
010717002648 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990818002138 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970808002092 1997-08-08 BIENNIAL STATEMENT 1997-07-01
931026002895 1993-10-26 BIENNIAL STATEMENT 1993-07-01
930222002830 1993-02-22 BIENNIAL STATEMENT 1992-07-01
910716000048 1991-07-16 CERTIFICATE OF INCORPORATION 1991-07-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State