Search icon

ASSOCIATION OF NEW YORK STATE YOUTH COURTS, INCORPORATED

Company Details

Name: ASSOCIATION OF NEW YORK STATE YOUTH COURTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653644
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 67 BROAD STREET, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
C/O JOHNSON CITY COMMUNITY ACTION TEAM DOS Process Agent 67 BROAD STREET, JOHNSON CITY, NY, United States, 13790

Filings

Filing Number Date Filed Type Effective Date
010622000602 2001-06-22 CERTIFICATE OF INCORPORATION 2001-06-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
01-0602290 Corporation Unconditional Exemption 312 WOLF RD, LATHAM, NY, 12110-4802 2004-01
In Care of Name % DAWN METOTT
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Youth Development: Youth Development N.E.C.
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 Association of New York State Youth Courts Inc
EIN 01-0602290
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 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Katrina Charland
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name Association of New York State Youth Courts Inc
EIN 01-0602290
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 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Katherine Chambers
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name Association of New York State Youth Courts Inc
EIN 01-0602290
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 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Katherine Chambers
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name Association of New York State Youth Courts Inc
EIN 01-0602290
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 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Katherine Chambers
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name Association of New York State Youth Courts Inc
EIN 01-0602290
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 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Katherine Chambers
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name Association of New York State Youth Courts Inc
EIN 01-0602290
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 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Katherine Chambers
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name Association of New York State Youth Courts Inc
EIN 01-0602290
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Claire McKeon
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name Association of New York State Youth Courts Inc
EIN 01-0602290
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Claire McKeon
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name Association of New York State Youth Courts Inc
EIN 01-0602290
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 312 Wolf Road, Latham, NY, 12110, US
Principal Officer's Name Claire McKeon
Principal Officer's Address 312 Wolf Road, Latham, NY, 12110, US
Organization Name ASSOCIATION OF NEW YORK STATE YOUTH COURTS INCORPORATED
EIN 01-0602290
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 Bunner St, Oswego, NY, 13126, US
Principal Officer's Name Dawn Metott
Principal Officer's Address 70 Bunner St, Oswego, NY, 13126, US
Organization Name ASSOCIATIONS OF NEW YORK STATE YOUTH COURT INCORPATED
EIN 01-0602290
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 261 Elm Ave, Delmar, NY, 12054, US
Principal Officer's Name Katrina Charland
Principal Officer's Address 261 Elm Ave, Delmar, NY, 12054, US
Organization Name ASSOCIATIONS OF NEW YORK STATE YOUTH COURT INCORPATED
EIN 01-0602290
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 24 Main St, Mt Morris, NY, 14510, US
Principal Officer's Name ANYSYC
Principal Officer's Address 24 Main St, Mt Morris, NY, 14510, US
Website URL www.nysyouthcourts.org
Organization Name ASSOCIATIONS OF NEW YORK STATE YOUTH COURT INCORPATED
EIN 01-0602290
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 The Carnegie Building, 335 Montgomery Street, Syracuse, NY, 13202, US
Principal Officer's Name Judy Wolfe
Principal Officer's Address The Carnegie Building, 335 Montgomery Street, Syracuse, NY, 13202, US
Website URL www.nysyouthcourts.org
Organization Name ASSOCIATIONS OF NEW YORK STATE YOUTH COURT INCORPATED
EIN 01-0602290
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C/O New Justice Services, 1153 West Fayette Street, Syracuse, NY, 13204, US
Principal Officer's Name Damian Pratt
Principal Officer's Address C/O New Justice Services, 1153 West Fayette Street, Syracuse, NY, 13204, US
Website URL www.nysyouthcourts.org
Organization Name ASSOCIATIONS OF NEW YORK STATE YOUTH COURT INCORPATED
EIN 01-0602290
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1153 WEST FAYETTE STREET, SUITE 301, SYRACUSE, NY, 13204, US
Principal Officer's Name DAVID PALEN
Principal Officer's Address 1156 WEST FAYETTE STREET, SUITE 301, SYRACUSE, NY, 13204, US

Date of last update: 30 Mar 2025

Sources: New York Secretary of State