Search icon

NAEEMAH RUFFIN D.P.M., P.C.

Company Details

Name: NAEEMAH RUFFIN D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2019 (6 years ago)
Entity Number: 5541496
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 25 LEROY PLACE, SUITE # 412, Suite 412, NEW ROCHELLE, NY, United States, 10805
Principal Address: 25 LeRoy Place, Suite 412, New Rochelle, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAEEMAH RUFFIN D.P.M., P.C. DOS Process Agent 25 LEROY PLACE, SUITE # 412, Suite 412, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
NAEEMAH RUFFIN Chief Executive Officer 25 LEROY PLACE, SUITE 412, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 25 LEROY PLACE, SUITE 412, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2025-04-01 Address 25 LEROY PLACE, SUITE 412, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-04-01 Address 25 LEROY PLACE, SUITE # 412, Suite 412, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2019-04-26 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-26 2024-09-19 Address 25 LEROY PLACE, SUITE # 412, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047467 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240919001935 2024-09-19 BIENNIAL STATEMENT 2024-09-19
190426000191 2019-04-26 CERTIFICATE OF INCORPORATION 2019-04-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State