Search icon

INSTITUTE OF MANAGEMENT ACCOUNTANTS, INC.

Company Details

Name: INSTITUTE OF MANAGEMENT ACCOUNTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Nov 1998 (26 years ago)
Entity Number: 2314892
ZIP code: 07645
County: Orange
Place of Formation: New York
Address: 10 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Filings

Filing Number Date Filed Type Effective Date
981110000612 1998-11-10 CERTIFICATE OF INCORPORATION 1998-11-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7353614 Association Unconditional Exemption PO BOX 3317, NEW YORK, NY, 10008-3317 1974-02
In Care of Name % WARREN M BERGSTEIN
Group Exemption Number 2501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 5 NEW YORK

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC NEW YORK CHAPTER
EIN 23-7353614
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3317 CHURCH STREET STATION, NEW YORK, NY, 10008, US
Principal Officer's Name WARREN M BERGSTEIN
Principal Officer's Address PO BOX 3317 CHURCH STREET STATION, NEW YORK, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC NEW YORK CHAPTER
EIN 23-7353614
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3317 CHURCH STREET STATION, NEW YORK, NY, 10008, US
Principal Officer's Name WARREN M BERGSTEIN
Principal Officer's Address PO BOX 3317 CHURCH STREET STATION, NEW YORK, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC NEW YORK CHAPTER
EIN 23-7353614
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3317 CHURCH STREET STATION, NEW YORK, NY, 10008, US
Principal Officer's Name WARREN M BERGSTEIN
Principal Officer's Address PO BOX 3317 CHURCH STREET STATION, NEW YORK, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3317CHURCH STREET STATION, NEW YORK, NY, 100080000, US
Principal Officer's Name Warren M Bergstein
Principal Officer's Address 200 West 41st Street, 18th floor, New York, NY, 10036, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3317CHURCH STREET STATION, NEW YORK, NY, 100080000, US
Principal Officer's Name Jean Bakes
Principal Officer's Address 124 Westford Drive, Southport, CT, 06890, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3317Church Street Station, NEW YORK, NY, 100083317, US
Principal Officer's Name Jean Bakes
Principal Officer's Address 262 White Oak Shade Road, New Canaan, CT, 06840, US
Organization Name INSTITUTEOFMANAGEMENTACCOUNTANTSINC
EIN 23-7353614
Tax Year 2016
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX3317, NEWYORK, NY, 100083317, US
Principal Officer's Name AraBederjikian
Principal Officer's Address POBox3317, ChurchStreetStation, NewYork, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Church Street Station PO Box 3317, New York, NY, 10008, US
Principal Officer's Name Ara Bederjikian
Principal Officer's Address Church Street Station PO Box 3317, New York, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3317, New York, NY, 10008, US
Principal Officer's Name Ara Bederjikian
Principal Officer's Address PO Box 3317, New York, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3317, New York, NY, 10008, US
Principal Officer's Name Thomas Richards
Principal Officer's Address PO Box 3317, New York, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Church Street Station PO Box 3317, New York, NY, 10008, US
Principal Officer's Name IMA New York Chapter
Principal Officer's Address Church Street Station PO Box 3317, New York, NY, 10008, US
Website URL http://newyork.imanet.org/
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3317, New York, NY, 10008, US
Principal Officer's Name Thomas Richards
Principal Officer's Address PO Box 3317, New York, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3317, New York, NY, 10008, US
Principal Officer's Name Thomas Richards
Principal Officer's Address PO Box 3317, New York, NY, 10008, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3317, New York, NY, 10008, US
Principal Officer's Name Thomas Richards
Principal Officer's Address PO Box 3317, New York, NY, 10008, US
Website URL www.newyork.imanet.org
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3317 Church Street Station, New York, NY, 10008, US
Principal Officer's Name Thomas Richards
Principal Officer's Address PO Box 3317 Church Street Station, New York, NY, 10008, US
Website URL http://newyork.imanet.org/
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353614
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3317, Church Street Station, New York, NY, 10008, US
Principal Officer's Name Michael Vozza
Principal Officer's Address PO Box 3317, Church Street Sation, New York, NY, 10008, US
Website URL http://newyork.imanet.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC NEW YORK CHAPTER
EIN 23-7353614
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
16-1109488 Association Unconditional Exemption 509 CENTRAL AVE, LANCASTER, NY, 14086-1237 1974-02
In Care of Name % MICHAEL HILCZMAYER JR
Group Exemption Number 2501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 12 BUFFALO

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael P Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL https://buffalo.imanet.org/home?ssopc=1
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL https://buffalo.imanet.org/home?ssopc=1
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Avenue, Lancaster, NY, 14086, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Avenue, Lancaster, NY, 14086, US
Website URL https://buffalo.imanet.org/home?ssopc=1
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL https://buffalo.imanet.org
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL https://buffalo.imanet.org
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael P Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL https://buffalo.imanet.org
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL http://buffalo.imanet.org
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Avenue, Lancaster, NY, 14086, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Avenue, Lancaster, NY, 14086, US
Website URL http://www.buffalo-ima.org
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Avene, Lancaster, NY, 14086, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Avene, Lancaster, NY, 14086, US
Website URL http://www.buffalo-ima.org/
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Avenue, Lancaster, NY, 140861237, US
Principal Officer's Name Michael Hilczmayer
Principal Officer's Address 509 Central Avenue, Lancaster, NY, 140861237, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael Hilczmayer
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL http://www.ima-buffalo.org/
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael P Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL http://www.ima-buffalo.org/
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Avenue, Lancaster, NY, 140861237, US
Principal Officer's Name Michael Paul Hilczmayer Jr
Principal Officer's Address 509 Central Avenue, Lancaster, NY, 140861237, US
Website URL http://www.ima-buffalo.org/
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Central Ave, Lancaster, NY, 14086, US
Principal Officer's Name Michael P Hilczmayer Jr
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL http://www.ima-buffalo.org/
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 143 Roycroft Blvd, Amherst, NY, 14226, US
Principal Officer's Name Michael Hilczmayer
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL http://www.ima-buffalo.org
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 16-1109488
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 143 Roycroft Blvd, Amherst, NY, 14226, US
Principal Officer's Name Michael Hilczmayer
Principal Officer's Address 509 Central Ave, Lancaster, NY, 14086, US
Website URL http://www.ima-buffalo.org
51-0141009 Association Unconditional Exemption 2565 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623-0000 1974-02
In Care of Name % ANTOINETTE SPINA
Group Exemption Number 2501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 16 UPSTATE NEW YORK REGIONAL COUNCI

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232711, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232711, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 146232711, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton-Henrietta TL Road, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name David Shia
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL RD, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2563 Brighton-Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2563 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton-Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name David Shia
Principal Officer's Address 2565 Brighton-Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Principal Officer's Name Antoinette Spina
Principal Officer's Address 2565 Brighton Henrietta TL Rd, Rochester, NY, 14623, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 51-0141009
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1116 East State Streeet, Olean, NY, 14760, US
Principal Officer's Name Jack Lorenz
Principal Officer's Address 1796 Cherry Streeet, Olean, NY, 14760, US
91-1833513 Association Unconditional Exemption 134 MAPLE AVE, BETHPAGE, NY, 11714-2115 1974-02
In Care of Name % JAMES L SMITH
Group Exemption Number 2501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 14472
Income Amount 56905
Form 990 Revenue Amount 56905
National Taxonomy of Exempt Entities -
Sort Name 107 LONG ISLAND

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 91-1833513
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 GRAND AVE APT 1F, ROCKVILLE CTR, NY, 115704211, US
Principal Officer's Name Mike Valveri
Principal Officer's Address 2432 5th Street, East Meadow, NY, 11554, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 91-1833513
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 GRAND AVE APT 1F, ROCKVILLE CTR, NY, 115704211, US
Principal Officer's Name Michael Valveri
Principal Officer's Address 2432 5TH ST, East Meadow, NY, 11554, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 91-1833513
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS
EIN 91-1833513
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS
EIN 91-1833513
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS
EIN 91-1833513
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS
EIN 91-1833513
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name INSTITUTE OF MANGEMENT ACCOUNTANTS
EIN 91-1833513
Tax Period 201606
Filing Type P
Return Type 990ER
File View File
23-7382504 Association Unconditional Exemption 616 TOP RIDGE DR, ALBANY, NY, 12203-5611 1974-02
In Care of Name % ROBERT LOMBARDO
Group Exemption Number 2501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 22 TECH VALLEY

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 616 TOP RIDGE DR, ALBANY, NY, 122035611, US
Principal Officer's Name Robert Lombardo
Principal Officer's Address 616 Top Ridge Drive, Albany, NY, 12203, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 616 Top Ridge Drive, Albany, NY, 12203, US
Principal Officer's Name Robert Lombardo
Principal Officer's Address 616 Top Ridge Drive, Albany, NY, 12203, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 STACEY CT, COHOES, NY, 120474863, US
Principal Officer's Name Raeanne Osterhout
Principal Officer's Address 33 Stacey Ct, Cohoes, NY, 12047, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33 Stacey Ct, Cohoes, NY, 12047, US
Principal Officer's Name Raeanne Osterhout
Principal Officer's Address 33 Stacey Ct, Cohoes, NY, 12047, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 VENUS DR, ALBANY, NY, 122112218, US
Principal Officer's Name Raeanne Osterhout
Principal Officer's Address 33 Stacey Ct, Cohoes, NY, 12047, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 32 Venus Drive, Albany, NY, 12211, US
Principal Officer's Name Kristyna Beattie
Principal Officer's Address 32 Venus Drive, Albany, NY, 12211, US
Website URL https://www.imanet.org/
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 557 Clifton Park Center Rd, Clifton Park, NY, 12065, US
Principal Officer's Name Gerald Silberstein
Principal Officer's Address 557 Clifton Park Center Rd, Clifton Park, NY, 12065, US
Website URL techvalley.imanet.org
Organization Name INSTITUTEOFMANAGEMENTACCOUNTANTSINC
EIN 23-7382504
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX623, LATHAM, NY, 121100623, US
Principal Officer's Name MarkJDeSanctis
Principal Officer's Address 55ShadowWoodWay, BallstonLake, NY, 12019, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 623, Latham, NY, 12110, US
Principal Officer's Name Gerry Silberstein
Principal Officer's Address 140 New Scotland Ave, Albany, NY, 12208, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box623, Latham, NY, 12110, US
Principal Officer's Name Lisa Jouppi
Principal Officer's Address 4 Tommy Luther, Saratoga Springs, NY, 12866, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 623, Latham, NY, 12110, US
Principal Officer's Name Lisa Jouppi
Principal Officer's Address 6 Julians Way, Saratoga Springs, NY, 12866, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 623, Latham, NY, 12110, US
Principal Officer's Name Lisa Jouppi
Principal Officer's Address 6 Julians Way, Saratoga Springs, NY, 12866, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 623, Latham, NY, 121100623, US
Principal Officer's Name Donna Miller
Principal Officer's Address 1994-15th Street, Troy, NY, 12180, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 623, LATHAM, NY, 121100623, US
Principal Officer's Name DONNA MILLER
Principal Officer's Address 1994 - 15TH STREET, TROY, NY, 12180, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 623, Latham, NY, 121100623, US
Principal Officer's Name Donna Miller
Principal Officer's Address 1994-15th St, Troy, NY, 12180, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7382504
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1994 15th Street, Troy, NY, 12180, US
Principal Officer's Name Donna Miller
Principal Officer's Address 1994 15th Street, Troy, NY, 12180, US
23-7353122 Association Unconditional Exemption 1539 MEADOWBROOK LN, FARMINGTON, NY, 14425-9349 1974-02
In Care of Name % SCOTT EHRLINGER
Group Exemption Number 2501
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 17 ROCHESTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1539 Meadowbrook Lane, Farmington, NY, 14425, US
Principal Officer's Name SCOTT EHRLINGER
Principal Officer's Address 1539 Meadowbrook Lane, Farmington, NY, 14425, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1539 Meadowbrook Lane, Farmington, NY, 14425, US
Principal Officer's Name Scott Ehrlinger
Principal Officer's Address 1539 Meadowbrook Lane, Farmington, NY, 14425, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385 McIntyre Rd, Canandaigua, NY, 14425, US
Principal Officer's Name Scott Ehrlinger
Principal Officer's Address 1539 Meadowbrook Lane, Farmington, NY, 14425, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385 McIntyre Rd, Canandaigua, NY, 14425, US
Principal Officer's Name Scott Ehrlinger
Principal Officer's Address 1539 MEADOWBROOK LANE, FARMINGTON, NY, 14425, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385 McIntyre Rd, Canandaigua, NY, 14424, US
Principal Officer's Name Scott Ehrlinger
Principal Officer's Address 1539 Meadowbrook Lane, Farmington, NY, 14425, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385 MCINTYRE ROAD, CANANDAIGUA, NY, 14424, US
Principal Officer's Name Scott Ehrlinger
Principal Officer's Address 1539 MEADOWBROOK LANE, FARMINGTON, NY, 14425, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385 MCINTYRE RD, CANANDAIGUA, NY, 144247928, US
Principal Officer's Name Benjamin Barrow
Principal Officer's Address 7 Town Pump Circle, Spencerport, NY, 145599734, US
Organization Name INSTITUTEOFMANAGEMENTACCOUNTANTSINC
EIN 23-7353122
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385MCINTYRERD, CANANDAIGUA, NY, 144247928, US
Principal Officer's Name BenjaminBarrow
Principal Officer's Address 7TownPumpCircle, Spencerport, NY, 14559, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385 McIntyre Road, Canandaigua, NY, 14424, US
Principal Officer's Name Valerie Corteville
Principal Officer's Address 3614 Parker Road, Marion, NY, 14505, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385 McIntyre Rd, Canandaigua, NY, 14424, US
Principal Officer's Name Kimberly A Foreman
Principal Officer's Address 2385 McIntyre Rd, Canandaigua, NY, 14424, US
Website URL imarochester.com
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2385 McIntyre Rd, Canandaigua, NY, 14424, US
Principal Officer's Name Kimberly Foreman
Principal Officer's Address 2385 McIntyre Rd, Canandaigua, NY, 14424, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 41152, Rochester, NY, 14604, US
Principal Officer's Name Institute of Management Accountants - Rochester Chapter
Principal Officer's Address PO Box 4152, Rochester, NY, 14604, US
Organization Name INSTITUTE OF MANAGEMENT ACCOUNTANTS INC
EIN 23-7353122
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 41152, Rochester, NY, 14604, US
Principal Officer's Name Kelly Goodnight
Principal Officer's Address PO Box 41152, Rochester, NY, 14604, US

Date of last update: 31 Mar 2025

Sources: New York Secretary of State