Search icon

SCOTT J. FAYE, CPA P C

Company claim

Is this your business?

Get access!

Company Details

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

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

Form 5500 Series

Employer Identification Number (EIN):
133661748
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State