Search icon

AMERICAN INSTITUTE OF ARCHITECTS - SOUTHERN NEW YORK CHAPTER, INC.

Company Details

Name: AMERICAN INSTITUTE OF ARCHITECTS - SOUTHERN NEW YORK CHAPTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Apr 1989 (36 years ago)
Entity Number: 1346725
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: ONE MARINE MIDLAND PLAZA, PO BOX 2039, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
% COUGHLIN & GERHART DOS Process Agent ONE MARINE MIDLAND PLAZA, PO BOX 2039, BINGHAMTON, NY, United States, 13902

Filings

Filing Number Date Filed Type Effective Date
C002414-10 1989-04-24 CERTIFICATE OF INCORPORATION 1989-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1379074 Corporation Unconditional Exemption 712 TAFT AVE APT 7, ENDICOTT, NY, 13760-7232 2017-03
In Care of Name % R JAMES BRYDEN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 2023-12
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 Arts, Culture and Humanities: Professional Societies, Associations
Sort Name SOUTHERN NEW YORK CHAPTER INC

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2014-05-15
Revocation Posting Date 2014-08-11
Exemption Reinstatement Date 2014-05-15

Determination Letter

Final Letter(s) FinalLetter_16-1379074_AMERICANINSTITUTEOFARCHITECTSSOUTHERNNEWYORKCHAPTERINC_10212016.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 712 Taft Ave Apartment 7, Endicott, NY, 13760, US
Principal Officer's Name Kyle Weeks
Principal Officer's Address 712 Taft Ave, Apt 7, Endicott, NY, 13760, US
Website URL www.aia.org/southernnewyork
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 W 4th Street, Corning, NY, 14830, US
Principal Officer's Name PATRICK FLYNN
Principal Officer's Address 204 W 4th Street, Corning, NY, 14830, US
Website URL www.aia.org/southernnewyork
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 204 W 4th Street, Corning, NY, 14830, US
Principal Officer's Name PATRICK FLYNN
Principal Officer's Address 204 W 4th Street, Corning, NY, 14830, US
Website URL www.aia.org/southernnewyork
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 201 W 4TH ST, CORNING, NY, 14830, US
Principal Officer's Name PATRICK FLYNN
Principal Officer's Address 201 W 4TH ST, CORNING, NY, 14830, US
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 201 W 4TH ST, Corning, NY, 14830, US
Principal Officer's Name Robert Butcher
Principal Officer's Address 1208 West Water Street, Elmira, NY, 14905, US
Website URL www.aiasny.org
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 201 W 4TH STREET, CORNING, NY, 14830, US
Principal Officer's Name ROBERT BUTCHER
Principal Officer's Address 1208 WEST WATER STREET, ELMIRA, NY, 14905, US
Website URL www.aia.org/southernnewyork
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 201 W 4th Street, Corning, NY, 14830, US
Principal Officer's Name Andrew J Harding II
Principal Officer's Address 111 East 14th Street, Elmira Heights, NY, 14903, US
Website URL www.aiasny.org
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 201 W 4TH STREET, CORNING, NY, 14830, US
Principal Officer's Name ANDREW J HARDING
Principal Officer's Address 111 EAST 14TH STREET, ELMIRA HEIGHTS, NY, 14903, US
Website URL www.aiasny.org
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 50 Beethoven Street, Binghamton, NY, 13905, US
Principal Officer's Name Gail Gerard
Principal Officer's Address 104 Demarest Parkway, Elmira, NY, 14905, US
Website URL aiasny.org
Organization Name AMERICAN INSTITUTE OF ARCHITECTS SOUTHERN NEW YORK CHAPTER INC
EIN 16-1379074
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 c/o R James Bryden, 50 Beethoven St, Binghamton, NY, 139054237, US
Principal Officer's Name Jeffery T Smith
Principal Officer's Address Chianis and Anderson Architects, 84 Court Street 7th Floor, Binghamton, NY, 139013348, US
Website URL www.aiasny.org

Date of last update: 27 Feb 2025

Sources: New York Secretary of State