Search icon

CERES GARDEN CLUB OF RYE, INC.

Company Details

Name: CERES GARDEN CLUB OF RYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246714
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 65 BEVERLY DRIVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 BEVERLY DRIVE, RYE, NY, United States, 10580

Agent

Name Role Address
JUDITH WOFFORD Agent 65 BEVERLY DRIVE, RYE, NY, 10580

Filings

Filing Number Date Filed Type Effective Date
B618820-6 1988-03-24 CERTIFICATE OF INCORPORATION 1988-03-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-6197762 Association Unconditional Exemption 30 BENNETT ST, RYE, NY, 10580-2406 1966-03
In Care of Name % KATHLEEN CUSANO
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
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 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.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 Jun
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 CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 BENNETT STREET, RYE, NY, 10580, US
Principal Officer's Name Janice RUDD
Principal Officer's Address 30 BENNETT STREET, RYE, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Bennett Street, Rye, NY, 10580, US
Principal Officer's Name Janice Rudd
Principal Officer's Address 30 Bennett Street, Rye, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Bennett Street, Rye, NY, 10580, US
Principal Officer's Name Janice Rudd
Principal Officer's Address 30 Bennett Street, Rye, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Bennett Street, Rye, NY, 10580, US
Principal Officer's Name Janice Rudd
Principal Officer's Address 30 Bennett Street, Rye, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 30 Bennett Street, Rye, NY, 10580, US
Principal Officer's Name Janice Rudd
Principal Officer's Address 30 Bennett Street, Rye, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 37 Clermont Ave, Port Chester, NY, 10573, US
Principal Officer's Name Judith U Ryen
Principal Officer's Address 37 Clermont Ave, Port Chester, NY, 10573, US
Organization Name CERESGARDENCLUBOFRYE
EIN 13-6197762
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128BETSYBROWNRD, PORTCHESTER, NY, 105732231, US
Principal Officer's Name JudithRyen
Principal Officer's Address 37ClermontAve, PortChester, NY, 10573, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 BETSY BROWN RD, PORT CHESTER, NY, 10573, US
Principal Officer's Name Kathleen Cusano
Principal Officer's Address 128 Betsy BrownRoad, Port Chester, NY, 10573, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 Betsy Brown Road, Port Chester, NY, 10573, US
Principal Officer's Name Kathleen Cusano
Principal Officer's Address 128 Betsy Brown Road, Port Chester, NY, 10573, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 Betsy Brown Road, Port Chester, NY, 10573, US
Principal Officer's Name Kathleen Cusano
Principal Officer's Address 128 Betsy Brown Road, Port Chester, NY, 10573, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 Betsy Brown Road, Port Chester, NY, 10573, US
Principal Officer's Name Nancy Somma
Principal Officer's Address 514 Forest Avenue, Rye, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 Betsy Brown Road, Port Chester, NY, 10573, US
Principal Officer's Name Nancy Somma
Principal Officer's Address 514 Forest Avenue, Rye, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 Milton Road, Rye, NY, 10580, US
Principal Officer's Name Nancy Somma
Principal Officer's Address 514 Forest Avenue, Rye, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 Milton Road, Rye, NY, 10580, US
Principal Officer's Name Nancy Somma President
Principal Officer's Address 514 Forest Ave, Rye, NY, 10580, US
Organization Name CERES GARDEN CLUB OF RYE
EIN 13-6197762
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 Milton Road, Rye, NY, 10580, US
Principal Officer's Name Anne Duffy President
Principal Officer's Address 122 Mendota Avenue, Rye, NY, 10580, US

Date of last update: 16 Mar 2025

Sources: New York Secretary of State