Name: | SCOTT J. FAYE, CPA P C |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1992 (33 years ago) |
Date of dissolution: | 16 Mar 2023 |
Entity Number: | 1625931 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901 |
Address: | one executive blvd, suite 103, suffern, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT J. FAYE | Chief Executive Officer | 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
SCOTT J FAYE, CPA/PFS | DOS Process Agent | one executive blvd, suite 103, suffern, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-28 | 2023-05-28 | Address | 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, 4157, USA (Type of address: Chief Executive Officer) |
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: Chief Executive Officer) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State