Search icon

SCOTT J. FAYE, CPA P C

Print

Details

Entity Number 1625931

Status Inactive

NameSCOTT J. FAYE, CPA P C

CountyRockland

Date of registration 03 Apr 1992 (32 years ago)

Date of dissolution 16 Mar 2023

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Principal Address 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Principal Address ZIP code 10901

Address one executive blvd, suite 103, suffern, NY, United States, 10901

Address ZIP code 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SCOTT J. FAYE

Chief Executive Officer

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address

SCOTT J FAYE, CPA/PFS

DOS Process Agent

one executive blvd, suite 103, suffern, NY, United States, 10901

History

Start date End date Type Value

2023-05-28

2023-05-28

Address

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

2023-03-16

2024-05-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2014-06-16

2016-04-22

Address

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, 4157, USA (Type of address: Principal Executive Office)

2014-06-16

2023-05-28

Address

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, 4157, USA (Type of address: Service of Process)

2014-06-16

2023-05-28

Address

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, 4157, USA (Type of address: Chief Executive Officer)

2012-05-15

2014-06-16

Address

ONE EXECUTIVE BLVD., SUITE 103, SUFFERN, NY, 10901, 4157, USA (Type of address: Chief Executive Officer)

2010-04-16

2012-05-15

Address

4 GISELE COURT, SUFFERN, NY, 10901, 3327, USA (Type of address: Chief Executive Officer)

2010-04-16

2014-06-16

Address

1 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)

2010-04-16

2014-06-16

Address

1 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, 10901, 4157, USA (Type of address: Principal Executive Office)

2002-03-21

2010-04-16

Address

4 GISELE COURT, SUFFERN, NY, 10901, 3327, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230528000279

2023-03-16

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-03-16

220510002544

2022-05-10

BIENNIAL STATEMENT

2022-04-01

180404006033

2018-04-04

BIENNIAL STATEMENT

2018-04-01

160422006140

2016-04-22

BIENNIAL STATEMENT

2016-04-01

140616002116

2014-06-16

BIENNIAL STATEMENT

2014-04-01

120515002403

2012-05-15

BIENNIAL STATEMENT

2012-04-01

100416003137

2010-04-16

BIENNIAL STATEMENT

2010-04-01

080402002763

2008-04-02

BIENNIAL STATEMENT

2008-04-01

060412003148

2006-04-12

BIENNIAL STATEMENT

2006-04-01

040420002140

2004-04-20

BIENNIAL STATEMENT

2004-04-01

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts