Search icon

RASHEED MUHAMMAD & ASSOCIATES, INC.

Company Details

Name: RASHEED MUHAMMAD & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2728227
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 196 BRADHURST AVE, STE 41, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RASHEED MUHAMMAD DOS Process Agent 196 BRADHURST AVE, STE 41, NEW YORK, NY, United States, 10039

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RASHEED MUHAMMAD Chief Executive Officer 196 BRADHURST AVE, STE 41, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 196 BRADHURST AVE, STE 41, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-24 2024-02-16 Address 196 BRADHURST AVE, STE 41, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2023-04-24 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-24 2023-04-24 Address 196 BRADHURST AVE, STE 41, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-02-16 Address 196 BRADHURST AVE, STE 41, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-02-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-04-22 2023-04-24 Address 196 BRADHURST AVE, STE 41, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2014-04-22 2023-04-24 Address 196 BRADHURST AVE, STE 41, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2012-03-06 2014-04-22 Address 196 BRADHURST AVENUE STE 41, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001296 2024-02-16 BIENNIAL STATEMENT 2024-02-16
230424001685 2023-04-24 BIENNIAL STATEMENT 2022-02-01
140422002724 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120306002431 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100311002414 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080221003550 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060303002671 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040129002627 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020206000789 2002-02-06 CERTIFICATE OF INCORPORATION 2002-02-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State