Search icon

HEALTHCARE EXECUTIVE FORUM, INC.

Company Details

Name: HEALTHCARE EXECUTIVE FORUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Oct 1998 (27 years ago)
Entity Number: 2303733
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 1876 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1876 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, United States, 14150

Filings

Filing Number Date Filed Type Effective Date
981005000332 1998-10-05 CERTIFICATE OF INCORPORATION 1998-10-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1558836 Corporation Unconditional Exemption 144 GENESEE ST 6TH FLOOR, BUFFALO, NY, 14203-1560 1999-04
In Care of Name % RACHAEL NEES
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 Health Care: Management & Technical Assistance
Sort Name -

Form 990-N (e-Postcard)

Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St 6th Floor, Buffalo, NY, 14203, US
Principal Officer's Name Michael Ayanbadejo
Principal Officer's Address 144 Genesee St 6th Floor, Buffalo, NY, 14203, US
Website URL www.hefwny.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 GENESEE ST FL 6, BUFFALO, NY, 14203, US
Principal Officer's Name Michael Ayanbadejo MD
Principal Officer's Address 144 GENESEE ST FL 6, BUFFALO, NY, 14203, US
Website URL hef.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St FL 6, Buffalo, NY, 14203, US
Principal Officer's Name Brittney Carothers
Principal Officer's Address 144 Genesee St FL 6, Buffalo, NY, 14203, US
Website URL hef.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St Floor 6, Buffalo, NY, 14203, US
Principal Officer's Name Brittney Carothers
Principal Officer's Address 144 Genesee St Floor 6, Buffalo, NY, 14203, US
Website URL hef.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St FL 6, Buffalo, NY, 14203, US
Principal Officer's Name Brittney Carothers
Principal Officer's Address 144 Genesee St FL 6, Buffalo, NY, 14203, US
Website URL hef.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St FL 6, Buffalo, NY, 14203, US
Principal Officer's Name Momba Chia
Principal Officer's Address 144 Genesee St FL 6, Buffalo, NY, 14203, US
Website URL hef.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St FL 6, Buffalo, NY, 14203, US
Principal Officer's Name Momba Chia
Principal Officer's Address 144 Genesee St FL 6, Buffalo, NY, 14203, US
Website URL hef.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St Fl 6, Buffalo, NY, 14203, US
Principal Officer's Name Sudha Bommidi
Principal Officer's Address 166 Genesee St Fl 6, Buffalo, NY, 14203, US
Website URL hef.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St, Buffalo, NY, 14203, US
Principal Officer's Name Sudha Bommidi
Principal Officer's Address 144 Genesee St, Buffalo, NY, 14203, US
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 144 Genesee St 6th Floor, Buffalo, NY, 14203, US
Principal Officer's Name Vi-Anne Antrum
Principal Officer's Address 14 Hemlock Lane, Amherst, NY, 14226, US
Website URL hefwny.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 515 Abbott Rd Ste 508, Buffalo, NY, 14220, US
Principal Officer's Name Vi-Anne Antrum
Principal Officer's Address 14 Hemlock Lane, Amherst, NY, 14226, US
Website URL www.hefwny.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 515 Abbott Rd Ste 508, Buffalo, NY, 14220, US
Principal Officer's Name Warren S Marcus PhD
Principal Officer's Address 116 Culpepper Rd, Williamsville, NY, 14221, US
Website URL hefwny.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 6157 Armor Rd, Orchard Park, NY, 141274814, US
Principal Officer's Name Warren Marcus
Principal Officer's Address 116 Culpepper Road, Williamsville, NY, 14221, US
Website URL http://.hefwny.ache.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 PO Box 352, Lancaster, NY, 14086, US
Principal Officer's Name Bruce Boissonnault
Principal Officer's Address 93 Lehn Springs Drive, Williamsville, NY, 14221, US
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 PO Box 352, Lancaster, NY, 14086, US
Principal Officer's Name Virginia McEldowney
Principal Officer's Address PO Box 352, Lancaster, NY, 14086, US
Website URL www.hefwny.org
Organization Name HEALTHCARE EXECUTIVE FORUM INC
EIN 16-1558836
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 PO Box 352, Lancaster, NY, 14086, US
Principal Officer's Name Thomas Nuttle
Principal Officer's Address 2240 West Blood Road, East Aurora, NY, 14052, US
Website URL www.hefwny.org

Date of last update: 31 Mar 2025

Sources: New York Secretary of State