Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
Arthur L Jenkins III MD |
Principal Officer's Address |
65 E 96th St Ste 1B, New York, NY, 10128, US |
Website URL |
nysns.org |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
G Edward Vates MD |
Principal Officer's Address |
2180 S Clinton Ave, Rochester, NY, 14618, US |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
G Edward Vates MD |
Principal Officer's Address |
2180 South Clinton Ave, Rochester, NY, 14618, US |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
Virany Hillard MD Treasurer |
Principal Officer's Address |
4 Westchester Park Drive 4th Floor, White Plains, NY, 10604, US |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
Virany Hillard MD Treasurer |
Principal Officer's Address |
Po Box 359, HARTSDALE, NY, 10530, US |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
Erich G Anderer MD |
Principal Officer's Address |
150 55th Street, Brooklyn, NY, 11220, US |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
PO BOX 359, HARTSDALE, NY, 105300359, US |
Principal Officer's Name |
Sara Vera |
Principal Officer's Address |
Po Box 359, Hartsdale, NY, 10530, US |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
John Abrahams MD- Treasurer |
Principal Officer's Address |
Po Box 359, Hartsdale, NY, 10530, US |
Website URL |
nysns.org |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
John Abrahams MD Treasurer |
Principal Officer's Address |
Po Box 359, Hartsdale, NY, 10530, US |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
David Harter MD Treasurer |
Principal Officer's Address |
317 East 34th St 10th Floor, New York, NY, 10016, US |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
Po Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
Bennie W Chiles III MD |
Principal Officer's Address |
Po Box 359, Hartsdale, NY, 10530, US |
Website URL |
nysns.org |
|
Organization Name |
NEW YORK STATE NEUROSURGICAL SOCIETY INC |
EIN |
14-1603473 |
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 |
PO Box 359, Hartsdale, NY, 10530, US |
Principal Officer's Name |
Kent R Duffy MD |
Principal Officer's Address |
PO Box 359, Hartsdale, NY, 10530, US |
Website URL |
nysns.org |
|