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
Name | Role | Address |
---|---|---|
RASHEED MUHAMMAD | DOS Process Agent | 196 BRADHURST AVE, STE 41, NEW YORK, NY, United States, 10039 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
RASHEED MUHAMMAD | Chief Executive Officer | 196 BRADHURST AVE, STE 41, NEW YORK, NY, United States, 10039 |
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) |
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