Search icon

ROYAL COUNTIES OF NEW YORK SOCIETY OF HOSPITAL PHARMACISTS, INC.

Company Details

Name: ROYAL COUNTIES OF NEW YORK SOCIETY OF HOSPITAL PHARMACISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637686
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: P.O. BOX 140836, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 140836, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
010510000676 2001-05-10 CERTIFICATE OF INCORPORATION 2001-05-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0524456 Corporation Unconditional Exemption 40 W 4TH ST APT 215, PATCHOGUE, NY, 11772-2138 2020-02
In Care of Name % BISHOY LUKA
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name KINGSBROOK MEDICAL CENTER PHARMACY

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2014-11-15
Revocation Posting Date 2015-03-09
Exemption Reinstatement Date 2019-12-15

Form 990-N (e-Postcard)

Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
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 40 WEST 4TH ST 215, PATCHOGUE, NY, 11772, US
Principal Officer's Name JOANNE SON
Principal Officer's Address 40 WEST 4TH ST 215, PATCHOGUE, NY, 11772, US
Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
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 245 EAST 80TH STREET APT9E, NEW YORK, NY, 10075, US
Principal Officer's Name BIBI SULAIMAN
Principal Officer's Address 245 EAST 80TH STREET APT9E, NEW YORK, NY, 10075, US
Organization Name ROYAL COUNTIES OF NEW YORK SOCIETY OF HOSPITAL PHARMACISTS INC
EIN 05-0524456
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 245 EAST 80TH STREET, NEW YORK, NY, 10075, US
Principal Officer's Name RACHEL LUMISH
Principal Officer's Address 245 EAST 80TH STREET, NEW YORK, NY, 10075, US
Organization Name ROYAL COUNTIES OF NEW YORK SOCIETY OF HOSPITAL PHARMACISTS INC
EIN 05-0524456
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 245 EAST 80TH STREET, NEW YORK, NY, 10075, US
Principal Officer's Name RACHEL LUMISH
Principal Officer's Address 245 EAST 80TH STREET, NEW YORK, NY, 10075, US
Organization Name ROYAL COUNTIES OF NEW YORK SOCIETY OF HOSPITAL PHARMACISTS INC
EIN 05-0524456
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 245 EAST 80TH STREET, NEW YORK, NY, 10075, US
Principal Officer's Name RACHEL LUMISH
Principal Officer's Address 245 EAST 80TH STREET, NEW YORK, NY, 10075, US

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

Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name ROYAL COUNTIES OF NY SOCIETY HOSPITAL PHARMACISTS INC
EIN 05-0524456
Tax Period 201306
Filing Type P
Return Type 990EO
File View File

Date of last update: 30 Mar 2025

Sources: New York Secretary of State