Search icon

CORDELL HULL GLOBAL

Company Details

Name: CORDELL HULL GLOBAL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2868668
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 50TH STREET, SUITE 3H, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MARIANNE MASON Agent 135 EAST 50TH STREET, SUITE 3H, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST 50TH STREET, SUITE 3H, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
030211000413 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
48-1292574 Corporation Unconditional Exemption 405 E 54TH ST APT 8M, NEW YORK, NY, 10022-5125 2005-07
In Care of Name % MARIANNE MASON
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 Education: Fund Raising and/or Fund Distribution
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 CORDELL HULL GLOBAL
EIN 48-1292574
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 405 EAST 54TH STREET SUITE 8M, NEW YORK, NY, 10022, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 405 East 54 ST, Suite 8M, NEW YORK, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 405 EAST 54TH STREET SUITE 8M, NEW YORK, NY, 10022, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 405 East 54 ST, Suite 8M, NEW YORK, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 405 EAST 54TH STREET SUITE 8M, NEW YORK, NY, 10022, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 405 East 54 ST, Suite 8M, NEW YORK, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50th St Suite 3H, New York, NY, 10022, US
Principal Officer's Name Marianne Mason
Principal Officer's Address 135 East 50 St Suite 3H, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 Street Suite 3H, NEW YORK, NY, 10022, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 135 East 50 Street, NEW YORK, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 Street 3H, New York, NY, 10022, US
Principal Officer's Address 135 East 50 Street 3H, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 ST Ste 3H, New York, NY, 10022, US
Principal Officer's Name Marianne Mason
Principal Officer's Address 135 East 50 ST Ste 3H, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 Street, New York, NY, 10022, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 135 East 50 Street, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 ST Ste 3H, New York, NY, 10022, US
Principal Officer's Name Marianne Mason
Principal Officer's Address 135 East 50 ST Ste 3H, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 ST Ste 3H, New York, NY, 10022, US
Principal Officer's Name Marianne Mason
Principal Officer's Address 135 East 50 ST Ste 3H, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 ST Ste 3H, New York, NY, 10022, US
Principal Officer's Name Marianne Mason
Principal Officer's Address 135 East 50 ST Ste 3H, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 Street 3H, New York, NY, 100227514, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 135 East 50 Street 3H, New York, NY, 100227514, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 East 50 ST Ste 3H, New York, NY, 10022, US
Principal Officer's Name Marianne Mason
Principal Officer's Address 135 East 50 ST Ste 3H, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 E 50 ST 3H, NEW YORK, NY, 10022, US
Principal Officer's Name Marianne Mason
Principal Officer's Address 135 E 50 ST 3H, NEW YORK, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 E 50th Street, Suite 3H, New York, NY, 10022, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 135 E 50th Street, Suite 3H, New York, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
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 135 EAST 50th ST, SUITE 3H, NEW YORK, NY, 10022, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 135 EAST 50th ST, SUITE 3H, NEW YORK, NY, 10022, US
Organization Name CORDELL HULL GLOBAL
EIN 48-1292574
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 EAST 50 ST, 3-H, NEW YORK, NY, 10022, US
Principal Officer's Name MARIANNE MASON
Principal Officer's Address 135 EAST 50 ST, 3-H, NEW YORK, NY, 10022, US

Date of last update: 23 Feb 2025

Sources: New York Secretary of State