Search icon

THE CITY CLUB OF ALBANY, INC.

Company Details

Name: THE CITY CLUB OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 May 1919 (106 years ago)
Entity Number: 15138
County: Albany
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A831240-2 1982-01-11 ASSUMED NAME CORP INITIAL FILING 1982-01-11
79215 1957-09-30 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1957-09-30
DP-3716 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
171Q-75 1919-05-02 CERTIFICATE OF INCORPORATION 1919-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-0565220 Corporation Unconditional Exemption 52 MEADOW LN, ALBANY, NY, 12208-1061 1932-01
In Care of Name % TREASURER
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 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 2024-04
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 Apr
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 CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Meadow Lane, Albany, NY, 12208, US
Principal Officer's Name Mary G Graziano
Principal Officer's Address 52 Meadow Lane, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Meadow Lane, Albany, NY, 12208, US
Principal Officer's Name Mary G Graziano
Principal Officer's Address 52 Meadow Lane, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Meadow Lane, Albany, NY, 12208, US
Principal Officer's Name Mary Graziano
Principal Officer's Address 52 Meadow Lane, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Meadow Lane, Albany, NY, 12208, US
Principal Officer's Name Mary Graziano
Principal Officer's Address 52 Meadow Lane, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Meadow Lane, Albany, NY, 12208, US
Principal Officer's Name Mary Graziano
Principal Officer's Address 52 Meadow Lane, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 52 Meadow Lane, Albany, NY, 12208, US
Principal Officer's Name Mary Graziano
Principal Officer's Address 52 Meadow Lane, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8478, Albany, NY, 12208, US
Principal Officer's Name Mary Graziano
Principal Officer's Address PO Box 8478, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8478, Albany, NY, 12208, US
Principal Officer's Name Mary G Graziano
Principal Officer's Address 52 Meadow Lane, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8478, Albany, NY, 12208, US
Principal Officer's Name Mary G Graziano
Principal Officer's Address 52 Meadow Lane, Albany, NY, 12208, US
Organization Name CITY CLUB OF ALBANY INC
EIN 14-0565220
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8478, Albany, NY, 12208, US
Principal Officer's Name Mary Graziano
Principal Officer's Address PO Box 8478, Albany, NY, 12208, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State