Search icon

DEMBITZER LANDSLEIT, INC.

Company Details

Name: DEMBITZER LANDSLEIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Nov 1955 (69 years ago)
Entity Number: 1134905
ZIP code: 11204
County: New York
Place of Formation: New York
Address: C/O BEN STEINHAUER, 1972 68TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
DEMBITZER LANDSLEIT, INC. DOS Process Agent C/O BEN STEINHAUER, 1972 68TH STREET, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
B163529-4 1984-11-21 CERTIFICATE OF AMENDMENT 1984-11-21
614Q-54 1955-11-03 CERTIFICATE OF INCORPORATION 1955-11-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2677332 Corporation Conditional Exemption 85 WASHINGTON AVE, STATEN ISLAND, NY, 10314-5044 1984-06
In Care of Name % IDA BLYMENTHAL
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 Washington Ave, Staten Island, NY, 10314, US
Principal Officer's Name Bernard Goldblatt
Principal Officer's Address 918 Mayfield Road, Woodmere, NY, 11598, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972 68th Street 2R, Brooklyn, NY, 11204, US
Principal Officer's Name Bernard Goldblatt
Principal Officer's Address 918 Mayfield Road, Woodmeer, NY, 11598, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972 68TH STREET 2R, BROOKLYN, NY, 11204, US
Principal Officer's Name Ida Blumenthal
Principal Officer's Address 85 WASHINGTON AVENUE, STATEN ISLAND, NY, 10314, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972 68TH STREET 2R, BROOKLYN, NY, 11204, US
Principal Officer's Name Ida Blumenthal
Principal Officer's Address 85 WASHINGTON AVENUE, STATEN ISLAND, NY, 10314, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 Washington Avenue, Staten Island, NY, 10314, US
Principal Officer's Name Ida Blumenthal
Principal Officer's Address 85 Washington Avenue, Staten Island, NY, 10314, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972 68th Streeet, Brooklyn, NY, 11204, US
Principal Officer's Name Magda Wind
Principal Officer's Address 1972 68th Street, Brooklyn, NY, 11204, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972 68th Street, Brooklyn, NY, 11204, US
Principal Officer's Name Magda Wind
Principal Officer's Address 1972 68th Street, Brooklyn, NY, 11204, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972 68th Street, Brooklyn, NY, 11204, US
Principal Officer's Name Magda Wind
Principal Officer's Address 1972 68th Street, Brooklyn, NY, 11204, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972 68th Street, Brooklyn, NY, 11204, US
Principal Officer's Name Magda Wind
Principal Officer's Address 1972 68th street, Brooklyn, NY, 11204, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2374 Fox Avenue, Baldwin, NY, 11510, US
Principal Officer's Name Magda Wind
Principal Officer's Address 1972 68th Street, Brooklyn, NY, 11204, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2374 Fox Ave, Baldwin, NY, 11510, US
Principal Officer's Name Magda Wind
Principal Officer's Address 1972 68th Street, Brooklyn, NY, 11204, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972 68th Street, Brooklyn, NY, 11204, US
Principal Officer's Name Magda Wind
Principal Officer's Address 1972 68th Street, Brooklyn, NY, 11204, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972-68th Street, Brooklyn, NY, 11204, US
Principal Officer's Name Magda Wind
Principal Officer's Address 1972-68th Street, Brooklyn, NY, 11204, US
Organization Name DEMBITZER LANDSLEIT INC
EIN 11-2677332
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1972- 68th street, Brooklyn, NY, 11204, US
Principal Officer's Name Dr Bernard Goldblatt
Principal Officer's Address 918 Mayfield Rd, Woodmere, NY, 11598, US

Date of last update: 27 Feb 2025

Sources: New York Secretary of State