SCOTT & ASSOCIATES, P.C.
| Name: | SCOTT & ASSOCIATES, P.C. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
| Status: | Active |
| Date of registration: | 28 Jan 2016 (10 years ago) |
| Entity Number: | 4886986 |
| ZIP code: | 14614 |
| County: | Monroe |
| Place of Formation: | Texas |
| Address: | 28 E. Main Street, Ste. 500, Rochester, NY, United States, 14614 |
| Principal Address: | 1120 METROCREST DRIVE, STE 100, CARROLLTON, TX, United States, 75006 |
Contact Details
Phone +1 214-234-8456
| Name | Role | Address |
|---|---|---|
| NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 E. Main Street, Ste. 500, Rochester, NY, United States, 14614 |
| Name | Role | Address |
|---|---|---|
| MICHAEL J. SCOTT | Chief Executive Officer | 1120 METROCREST DRIVE, STE 100, CARROLLTON, TX, United States, 75006 |
| Number | Status | Type | Date | End date |
|---|---|---|---|---|
| 2045102-DCA | Active | Business | 2016-10-27 | 2025-01-31 |
| 2044998-DCA | Active | Business | 2016-10-25 | 2025-01-31 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2024-01-16 | 2024-01-16 | Address | 1120 METROCREST DRIVE, STE 100, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
| 2019-01-28 | 2024-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
| 2018-01-09 | 2024-01-16 | Address | 1120 METROCREST DRIVE, STE 100, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
| 2018-01-09 | 2019-01-28 | Address | 28 EAST MAIN STREET, STE 500, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
| 2016-01-28 | 2018-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240116000566 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
| 220114002425 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
| 200103060780 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
| SR-106732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| 180109006263 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
| Fee Sequence Id | Fee type | Status | Date | Amount | Description |
|---|---|---|---|---|---|
| 3581168 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
| 3581171 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
| 3284454 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
| 3284456 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
| 2958810 | RENEWAL | INVOICED | 2019-01-08 | 150 | Debt Collection Agency Renewal Fee |
| 2958813 | RENEWAL | INVOICED | 2019-01-08 | 150 | Debt Collection Agency Renewal Fee |
| 2476187 | LICENSE | INVOICED | 2016-10-25 | 38 | Debt Collection License Fee |
| 2476188 | BLUEDOT | INVOICED | 2016-10-25 | 150 | Blue Dot Fee |
| 2474080 | LICENSE | INVOICED | 2016-10-20 | 38 | Debt Collection License Fee |
| 2474081 | BLUEDOT | INVOICED | 2016-10-20 | 150 | Blue Dot Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State