Search icon

GREY ROOM, INC.

Company Details

Name: GREY ROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (26 years ago)
Entity Number: 2319068
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 531 WEST 112ND STREET, #3D, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 WEST 112ND STREET, #3D, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
981124000688 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4036032 Corporation Unconditional Exemption PO BOX 250834, NEW YORK, NY, 10025-1508 1999-09
In Care of Name % REINHOLD MARTIN
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Arts, Culture and Humanities: Printing, Publishing
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 GREY ROOM INC
EIN 13-4036032
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 534 W 112TH ST PO Box 250834, New York, NY, 10025, US
Principal Officer's Name Noam Elcott
Principal Officer's Address 247 W115TH ST APT 1A, New york, NY, 10026, US
Website URL www.greyroom.org
Organization Name GREY ROOM INC
EIN 13-4036032
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 534 W 112TH ST PO Box 250834, New York, NY, 10025, US
Principal Officer's Name Noam Elcott
Principal Officer's Address 247 W115th ST Apt 1A, New York, NY, 10026, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 534 W 112TH ST PO Box 250834, New York, NY, 10027, US
Principal Officer's Name Noam Elcott
Principal Officer's Address 247 W115TH ST APT 1A, New york, NY, 10026, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 250834, New York, NY, 10025, US
Principal Officer's Name Noam Elcott
Principal Officer's Address 247 W115th St Apt 1A, New York, NY, 10026, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 534 W 112th St PO Box 250834, New York, NY, 10025, US
Principal Officer's Name Noam Elcott
Principal Officer's Address 247 W115TH ST APT 1A, NEW YORK, NY, 10026, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 534 W 112th St PO Box 250834, New York, NY, 10025, US
Principal Officer's Name Noam Elcott
Principal Officer's Address 247 W115th St Apt 1A, New York, NY, 10026, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 534 W112th St PO Box 250834, New York, NY, 10025, US
Principal Officer's Name Noam M Elcott
Principal Officer's Address 247 West 115th St Apt 1A, New York, NY, 10026, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 534 W 112TH ST PO Box 250834, New York, NY, 10027, US
Principal Officer's Name Noam Elcott
Principal Officer's Address 423 Atlantic Ave Apt 2E, Brooklyn, NY, 11217, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 250834, New York, NY, 10025, US
Principal Officer's Name Noam M Elcott
Principal Officer's Address 423 Atlantic Avenue, Brooklyn, NY, 11217, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 250834, New York, NY, 10025, US
Principal Officer's Name Noam Elcott
Principal Officer's Address 423 Atlantic Ave, Brooklyn, NY, 11217, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 534 W 112TH ST PO Box 250834, New York, NY, 10027, US
Principal Officer's Name Noam M Elcott
Principal Officer's Address 826 Schermerhorn Hall MC 5517, New York, NY, 10027, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 250834, New York, NY, 10025, US
Principal Officer's Name Noam M Elcott
Principal Officer's Address 423 Atlantic Ave, Brooklyn, NY, 11217, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 531 West 112th ST 6A, New York, NY, 10025, US
Principal Officer's Name Reinhold Martin
Principal Officer's Address 531 West 112th St 6A, New York, NY, 10025, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 531 West 112th St 6A, New York, NY, 10025, US
Principal Officer's Name Reinhold Martin
Principal Officer's Address 531 West 112th St 6A, New York, NY, 10025, US
Organization Name GREY ROOM INC
EIN 13-4036032
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 c/o Reinhold Martin, 531 West 112th St Apt 6A, New York, NY, 10025, US
Principal Officer's Name Reinhold Martin
Principal Officer's Address 531 West 112th St, Apt 6A, New York, NY, 10025, US

Date of last update: 31 Mar 2025

Sources: New York Secretary of State