Search icon

THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL

Company Details

Name: THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Oct 1993 (32 years ago)
Entity Number: 1766969
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 50 CATHEDRAL AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 CATHEDRAL AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1994-11-02 2007-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-26 1994-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071029000102 2007-10-29 CERTIFICATE OF CHANGE 2007-10-29
941102000395 1994-11-02 CERTIFICATE OF AMENDMENT 1994-11-02
931026000077 1993-10-26 CERTIFICATE OF INCORPORATION 1993-10-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3163771 Corporation Unconditional Exemption 36 CATHEDRAL AVE, GARDEN CITY, NY, 11530-4435 1994-12
In Care of Name % THE CATHEDRAL OF THE INCARNATION
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 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 deductible.
Foundation Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2024-12
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 -

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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 36 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 36 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 36 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 36 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 36 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 36 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles J Janoff
Principal Officer's Address 36 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 36 Cathedral AVenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 36 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 655 6th Place S, Garden City South, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 655 6th Place S, Garden City South, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 36 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 36 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 36 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 655 6th Place, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 36 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 655 6th Place, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 50 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 50 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 50 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 655 6th Place S, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 50 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 50 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 50 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff Esq
Principal Officer's Address 50 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 655 6th Place, Garden City South, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 655 6th Place, Garden City South, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff Esq
Principal Officer's Address 50 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 50 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff Esq counsel
Principal Officer's Address 50 Cathedral Avenue, Garden City, NY, 11530, US
Organization Name THE ANGLICAN BROTHERHOOD OF THE CATHEDRAL
EIN 11-3163771
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 50 Cathedral Avenue, Garden City, NY, 11530, US
Principal Officer's Name Charles Janoff
Principal Officer's Address 655 6th Place, Garden City South, NY, 11530, US

Date of last update: 15 Mar 2025

Sources: New York Secretary of State