Search icon

NEW YORK STATE RELIABILITY COUNCIL, LLC

Company Details

Name: NEW YORK STATE RELIABILITY COUNCIL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 1999 (26 years ago)
Entity Number: 2434245
ZIP code: 12207
County: Albany
Address: 540 BROADWAY, P.O. BOX 22222, attn: amanda devito trinsey, esq., ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
c/o COUCH WHITE, LLP DOS Process Agent 540 BROADWAY, P.O. BOX 22222, attn: amanda devito trinsey, esq., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-02 2024-07-30 Address WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2013-07-24 2023-10-02 Address WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2011-10-25 2013-07-24 Address ONE COMMERCE PLAZA SUITE 2020, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2820, USA (Type of address: Service of Process)
2009-10-13 2011-10-25 Address ONE COMMERCE PLAZA SUITE 2020, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2820, USA (Type of address: Service of Process)
1999-10-29 2009-10-13 Address ONE COMMERCE PLAZA SUITE 2020, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018799 2024-07-29 CERTIFICATE OF AMENDMENT 2024-07-29
231002006306 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004000179 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002060051 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006121 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006091 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006021 2013-10-10 BIENNIAL STATEMENT 2013-10-01
130724001096 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
111025002070 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091013002290 2009-10-13 BIENNIAL STATEMENT 2009-10-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-1818828 Association Unconditional Exemption C/O CORI TACKMAN 102 WEST AVE, EAST SYRACUSE, NY, 13057-0000 2002-09
In Care of Name % AL ADAMSON TREASURER
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 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 115914
Income Amount 747036
Form 990 Revenue Amount 747036
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name NEW YORK STATE RELIABILITY COUNCIL LLC
EIN 14-1818828
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE RELIABILITY COUNCIL LLC
EIN 14-1818828
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE RELIABILITY COUNCIL LLC
EIN 14-1818828
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE RELIABILITY COUNCIL LLC
EIN 14-1818828
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE RELIABILITY COUNCIL LLC
EIN 14-1818828
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE RELIABILITY COUNCIL LLC
EIN 14-1818828
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Date of last update: 31 Mar 2025

Sources: New York Secretary of State