Search icon

ASSOCIATION FOR CONFLICT RESOLUTION, INC.

Company Details

Name: ASSOCIATION FOR CONFLICT RESOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Dec 1972 (52 years ago)
Entity Number: 249075
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
N/A %CT CORPORATION SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2001-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-18 2001-08-17 Name CONFLICT RESOLUTION ASSOCIATION, INC.
1986-06-04 2001-08-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1972-12-15 2001-06-18 Name SOCIETY OF PROFESSIONALS IN DISPUTE RESOLUTION, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-3207 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
20170109028 2017-01-09 ASSUMED NAME CORP INITIAL FILING 2017-01-09
010817000536 2001-08-17 CERTIFICATE OF AMENDMENT 2001-08-17
010618000161 2001-06-18 CERTIFICATE OF MERGER 2001-06-18
B365835-9 1986-06-04 CERTIFICATE OF AMENDMENT 1986-06-04
A35155-9 1972-12-15 CERTIFICATE OF INCORPORATION 1972-12-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
86-1061872 Corporation Unconditional Exemption PO BOX 346, NEW YORK, NY, 10028-0017 1986-02
In Care of Name % JUSTIN S
Group Exemption Number 3961
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 not 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 2023-12
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 GREATER NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 229 East 85th PO Box 346, New York, NY, 10028, US
Principal Officer's Name Craig Coldstream
Principal Officer's Address 6 George Road, Quincy, MA, 02170, US
Website URL https://acrgny.org/
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 PO Box 20587, Brooklyn, NY, 11202, US
Principal Officer's Name Craig Coldstream
Principal Officer's Address 6 George Road, Quincy, MA, 02170, US
Website URL ACR-GNY
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 PO Box 20587, Brooklyn, NY, 11202, US
Principal Officer's Name Craig Coldstream
Principal Officer's Address PO Box 20587, Brooklyn, NY, 11202, US
Website URL https://www.acrgny.org/
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 PO Box 20587, Brooklyn, NY, 11202, US
Principal Officer's Name Craig Coldstream
Principal Officer's Address PO Box 20587, Brooklyn, NY, 11202, US
Website URL https://www.acrgny.org
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 PO Box 20587, Brooklyn, NY, 11202, US
Principal Officer's Name Craig Coldstream
Principal Officer's Address 6 George Rd, Quincy, MA, 02170, US
Website URL acrgny.org
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 PO Box 20587, Brooklyn, NY, 11202, US
Principal Officer's Name Glen Parker
Principal Officer's Address PO Box 20587, Brooklyn, NY, 11202, US
Website URL acrgny.org
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 463 Lincoln Place Suite 235, Brooklyn, NY, 11238, US
Principal Officer's Name Justin Strock
Principal Officer's Address 463 Lincoln Place 235, Brooklyn, NY, 11238, US
Website URL acrgny.org
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 8 Verandah Place, Brooklyn, NY, 11201, US
Principal Officer's Name Lisa Grace Cohen
Principal Officer's Address 8 Verandah Place, Brooklyn, NY, 11201, US
Website URL www.acrgny.org
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 8 Verandah Place, Brooklyn, NY, 11201, US
Principal Officer's Name Lisa Grace Cohen
Principal Officer's Address 8 Verandah Place, Brooklyn, NY, 11201, US
Website URL www.acrgny.org
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 8 Verandah Place, Brooklyn, NY, 11201, US
Principal Officer's Name Lisa Grace Cohen
Principal Officer's Address 8 Verandah Place, Brooklyn, NY, 11201, US
Website URL www.acrgny.org
Organization Name ASSOCIATION FOR CONFLICT RESOLUTION
EIN 86-1061872
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 2 clinton avenue, dobbs ferry, NY, 10522, US
Principal Officer's Name steven a yadegari
Principal Officer's Address cramer rosenthal mcglynn llc, 520 madison ave, new york, NY, 10022, US
Website URL www.acrgny.org

Date of last update: 18 Mar 2025

Sources: New York Secretary of State