Search icon

EAST GENESEE REGENT, INC.

Company Details

Name: EAST GENESEE REGENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Jul 2003 (22 years ago)
Entity Number: 2930252
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: HANCOCK & ESTABROOK LLP, 1500 MONY TOWER I PO BOX 4976, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
MEGHAN M MAHENEY ESQ DOS Process Agent HANCOCK & ESTABROOK LLP, 1500 MONY TOWER I PO BOX 4976, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
030714000685 2003-07-14 CERTIFICATE OF INCORPORATION 2003-07-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0524090 Corporation Unconditional Exemption 115 W FAYETTE ST, SYRACUSE, NY, 13202-1305 2004-02
In Care of Name % ALAN ROTHSCHILD
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 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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 115 W Fayette Street, Syracuse, NY, 13202, US
Principal Officer's Name BETH TRUNFIO
Principal Officer's Address 115 W FAYETTE STREET, SYRACUSE, NY, 13202, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 820 East Genesee Street, Syracuse, NY, 13210, US
Principal Officer's Name BETH TRUNFIO
Principal Officer's Address 1100 E GENESEE STREET, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 820 E Genesee Street, Syracuse, NY, 13210, US
Principal Officer's Name Beth Trunfio
Principal Officer's Address 1100 E Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 820 E GENESEE ST, SYRACUSE, NY, 13210, US
Principal Officer's Address 820 E GENESEE STREET, SYRACUSE, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 820 E GENESEE ST, SYRACUSE, NY, 13210, US
Principal Officer's Name ALAN ROTHSCHILD
Principal Officer's Address 820 E GENESEE STREET, SYRACUSE, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 820 E GENESEE STREET, SYRACUSE, NY, 13210, US
Principal Officer's Name ALAN ROTHSCHILD
Principal Officer's Address 805 E GENESEE STREET, SYRACUSE, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 1201 East Fayette Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothschild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 1201 East Fayette Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothschild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 1201 East Fayette Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothschild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 1201 East Fayette Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothschild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 1201 East Fayette Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothchild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 1201 East Fayette Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothchild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 1201 East Fayette Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothchild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 805 East Gensee Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothchild
Principal Officer's Address 805 East Gensee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 805 East Genesee Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothschild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 805 East Genesee Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothschild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US
Organization Name EAST GENESEE REGENT INC
EIN 20-0524090
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 805 East Genesee Street, Syracuse, NY, 13210, US
Principal Officer's Name Alan Rothschild
Principal Officer's Address 805 East Genesee Street, Syracuse, NY, 13210, US

Date of last update: 29 Mar 2025

Sources: New York Secretary of State