Search icon

NYSERNET.ORG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYSERNET.ORG, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Jan 1986 (40 years ago)
Entity Number: 1048140
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 100 S. SALINA ST.SUITE 300, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 S. SALINA ST.SUITE 300, SYRACUSE, NY, United States, 13202

Unique Entity ID

Unique Entity ID:
XH68R24PJBE7
CAGE Code:
0DXJ0
UEI Expiration Date:
2025-10-15

Business Information

Doing Business As:
NYSERNETORG INC
Activation Date:
2024-10-17
Initial Registration Date:
2000-10-02

Commercial and government entity program

CAGE number:
0DXJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
LAWRENCE G. GALLERY
Corporate URL:
http://www.nysernet.org

Form 5500 Series

Employer Identification Number (EIN):
133378833
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-10 2008-09-18 Address 100 ELWOOD DAVIS ROAD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1996-09-18 2004-11-10 Address ATTN:ROBERT F. MECHUR, ESQ., 1800 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1986-01-07 1996-09-18 Address DOYLE %D. N. KUNKEL, 30 ROCKEFELLER PLZ, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080918000238 2008-09-18 CERTIFICATE OF CHANGE 2008-09-18
041110000164 2004-11-10 CERTIFICATE OF CHANGE 2004-11-10
960918000269 1996-09-18 CERTIFICATE OF AMENDMENT 1996-09-18
B307313-9 1986-01-07 CERTIFICATE OF INCORPORATION 1986-01-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
W52P1J18P4009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-06
Description:
ANNUAL MEMBERSHIP FEE
Naics Code:
517311: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION

USAspending Awards / Financial Assistance

Date:
2009-07-06
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
EDI SPECIAL PROJECTS
Obligated Amount:
490000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73811932
Mark:
NYSERNET
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1989-07-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NYSERNET

Goods And Services

For:
TRANSMISSION OF DATA, DOCUMENTS, AND MESSAGES VIA TELEPHONE AND COMPUTER
International Classes:
038 - Primary Class
Class Status:
Active

Tax Exempt

Employer Identification Number (EIN) :
13-3378833
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1986-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State