Search icon

COUNCIL MANAGEMENT COMPANY, INC.

Company Details

Name: COUNCIL MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Aug 1993 (32 years ago)
Entity Number: 1752493
ZIP code: 10004
County: New York
Place of Formation: New York
Address: att a. cyperstein, 1 state st. 24th fl., NEW YORK, NY, United States, 10004

Agent

Name Role Address
aaron cyperstein Agent 1 state street, 24th floor, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
met council on jewish poverty DOS Process Agent att a. cyperstein, 1 state st. 24th fl., NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-02-26 2024-04-01 Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-14 2020-02-26 Address KLAPPER & FASS, 170 HAMILTON AVENUE STE 318, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-08-26 2011-01-14 Address NINE MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040684 2024-03-22 CERTIFICATE OF CHANGE BY ENTITY 2024-03-22
200226000905 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
110114000654 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
930826000344 1993-08-26 CERTIFICATE OF INCORPORATION 1993-08-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3748361 Corporation Unconditional Exemption ONE STATE STREET PLAZA 24TH FLOOR, NEW YORK, NY, 10004-1561 1999-04
In Care of Name % MET COUNCIL ON JEWISH POWERTY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Community Improvement, Capacity Building: Nonprofit Management
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name COUNCIL MANAGEMENT COMPANY INC C/O MET COUNCIL
EIN 13-3748361
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 ONE STATE STREET PLAZA 24TH FLOOR, NEW YORK, NY, 10004, US
Principal Officer's Name PHILIP KIBEL
Principal Officer's Address ONE STATE STREET PLAZA 24TH FLOOR, NEW YORK, NY, 10004, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL MANAGEMENT COMPANY INC C/O MET COUNCIL
EIN 13-3748361
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 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name PHILIP KIBEL
Principal Officer's Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL MANAGEMENT COMPANY INC C/O MET COUNCIL
EIN 13-3748361
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 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name ROBERT NEWMAN
Principal Officer's Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL MANAGEMENT COMPANY INC C/O MET COUNCIL
EIN 13-3748361
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 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name DAVID GREENFIELD
Principal Officer's Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL MANAGEMENT COMPANY INC C/O MET COUNCIL
EIN 13-3748361
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 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name DAVID GREENFIELD
Principal Officer's Address 77 WATER STREET 26TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL MANAGEMENT COMPANY INC
EIN 13-3748361
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 77 WATER STREET 7TH FL, NEW YORK, NY, 10005, US
Principal Officer's Name DAVID S GREENFIELD
Principal Officer's Address 77 WATER STREET 7TH FL, NEW YORK, NY, 10005, US
Website URL WWW. METCOUNCIL.ORG
Organization Name COUNCIL MANAGEMENT COMPANY INC C/O MET COUNCIL
EIN 13-3748361
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 77 WATER STREET 7TH FLOOR, NEW YORK, NY, 10005, US
Principal Officer's Name ALAN SCHOOR
Principal Officer's Address 77 WATER STREET 7TH FLOOR, NEW YORK, NY, 10005, US
Website URL WWW.METCOUNCIL.ORG
Organization Name Council Management Company Inc C/O MET COUNCIL
EIN 13-3748361
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 120 BROADWAY 7TH FLOOR, New York, NY, 10271, US
Principal Officer's Name ALAN SCHOOR
Principal Officer's Address 120 BROADWAY 7TH FLOOR, New York, NY, 10271, US
Website URL www.metcouncil.org
Organization Name Council Management Company Inc C/O MET COUNCIL
EIN 13-3748361
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 120 BROADWAY 7TH FLOOR, New York, NY, 10271, US
Principal Officer's Name ALAN SCHOOR
Principal Officer's Address 120 BROADWAY 7TH FLOOR, New York, NY, 10271, US
Website URL www.metcouncil.org
Organization Name COUNCIL MANAGEMENT COMPANY INC CO MET COUNCIL
EIN 13-3748361
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 120 BROADWAY 7TH FLOOR, NEW YORK, NY, 10271, US
Principal Officer's Name ALAN SCHOOR
Principal Officer's Address 120 BROADWAY 7TH FLOOR, NEW YORK, NY, 10271, US
Website URL WWW.METCOUNCIL.ORG
Organization Name COUNCIL MANAGEMENT COMPANY INC CO MET COUNCIL
EIN 13-3748361
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 120 BROADWAY 7TH FLOOR, NEW YORK, NY, 10271, US
Principal Officer's Name MELVIN ZACHTER
Principal Officer's Address 120 BROADWAY 7TH FLOOR, NEW YORK, NY, 10271, US
Website URL WWW.METCOUNCIL.ORG

Date of last update: 15 Mar 2025

Sources: New York Secretary of State