Name: | NEW YORK CHAPTER OF THE AMERICAN COLLEGE OF SURGEONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2002 (23 years ago) |
Entity Number: | 2725790 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 887, ALBANY, NY, United States, 12201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 887, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-31 | 2018-02-06 | Address | THE BENNETT FIRM, LLC, 100 STATE STREET, STE. 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-01-31 | 2018-02-06 | Address | 100 STATE STREET, STE. 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180206000863 | 2018-02-06 | CERTIFICATE OF CHANGE | 2018-02-06 |
020131000281 | 2002-01-31 | CERTIFICATE OF INCORPORATION | 2002-01-31 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
38-3641512 | Corporation | Unconditional Exemption | PO BOX 887, ALBANY, NY, 12201-0887 | 2019-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2017-05-15 |
Revocation Posting Date | 2018-02-12 |
Exemption Reinstatement Date | 2017-05-15 |
Determination Letter
Final Letter(s) |
FinalLetter_38-3641512_NEWYORKCHAPTEROFTHEAMERICANCOLLEGEOFSURGEONSINC_12312018_01.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | NEW YORK CHAP OF THE AMERICAN COLLEGE OF SURGEONS |
EIN | 38-3641512 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | NEW YORK CHAP OF THE AMERICAN COLLEGE OF SURGEONS |
EIN | 38-3641512 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | NEW YORK CHAP OF THE AMERICAN COLLEGE OF SURGEONS |
EIN | 38-3641512 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State