Entity Number 1625931
Status Inactive
NameSCOTT J. FAYE, CPA P C
CountyRockland
Date of registration 03 Apr 1992 (32 years ago) 03 Apr 1992
Date of dissolution 16 Mar 2023 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
SCOTT J. FAYE
Chief Executive Officer
1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901
SCOTT J FAYE, CPA/PFS
DOS Process Agent
one executive blvd, suite 103, suffern, NY, United States, 10901
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)
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