Search icon

LEAGUE OF WOMEN VOTERS OF NEW YORK STATE, INC.

Company Details

Name: LEAGUE OF WOMEN VOTERS OF NEW YORK STATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 May 1924 (101 years ago)
Entity Number: 31395
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 62 GRAND STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
N/A: THE CORP. Agent 131 EAST 23RD ST., NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 GRAND STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1991-01-11 2008-07-10 Address 35 MAIDEN LANE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1949-02-25 1962-01-16 Name LEAGUE OF WOMEN VOTERS OF NEW YORK, INC.
1924-05-07 1949-02-25 Name NEW YORK LEAGUE OF WOMEN VOTERS

Filings

Filing Number Date Filed Type Effective Date
080710000711 2008-07-10 CERTIFICATE OF CHANGE 2008-07-10
910111000134 1991-01-11 CERTIFICATE OF CHANGE 1991-01-11
Z2060-2 1979-02-28 ASSUMED NAME CORP INITIAL FILING 1979-02-28
874992-2 1970-12-14 CERTIFICATE OF AMENDMENT 1970-12-14
307056 1962-01-16 CERTIFICATE OF AMENDMENT 1962-01-16
17EX-149 1951-05-09 CERTIFICATE OF AMENDMENT 1951-05-09
515Q-86 1949-05-26 CERTIFICATE OF AMENDMENT 1949-05-26
511Q-15 1949-02-25 CERTIFICATE OF AMENDMENT 1949-02-25
417Q-89 1941-04-22 CERTIFICATE OF AMENDMENT 1941-04-22
383Q-28 1937-10-16 CERTIFICATE OF AMENDMENT 1937-10-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7036642 Association Unconditional Exemption PO BOX 42, FREDONIA, NY, 14063-0042 1969-08
In Care of Name % NANCY BOYNTON
Group Exemption Number 2031
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LWV OF CHAUTAUQUA COUNTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Mary Croxton
Principal Officer's Address 22 Gillis St, Fredonia, NY, 14063, US
Website URL https://my.lwv.org/new-york/chautauqua-county
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Mary Croxton
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL https://my.lwv.org/new-york/chautauqua-county
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Mary Croxton
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL https://my.lwv.org/new-york/chautauqua-county
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Mary Croxton
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Mary Croxton
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Mary Croxton
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 43, Fredonia, NY, 14063, US
Principal Officer's Name Mary Croxton
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Mary Croxton
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Marcia Merrins
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredinia, NY, 14063, US
Principal Officer's Name Marcia Merrins
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Marcia Merrins
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Priscilla Bernatz
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Website URL lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 42, Fredonia, NY, 14063, US
Principal Officer's Name Priscilla Bernatz
Principal Officer's Address PO Box 42, Fredonia, NY, 14063, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 224, Dunkirk, NY, 14048, US
Principal Officer's Name Marcia Merrins
Principal Officer's Address 42 Rosalyn Court, Fredonia, NY, 14063, US
Website URL http://lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 68 Lambert Ave, Fredonia, NY, 14063, US
Principal Officer's Name Shirley Pulawski
Principal Officer's Address 135 Willow Rd, Dunkirk, NY, 14048, US
Website URL www.lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 Willow Road, Dunkirk, NY, 14048, US
Principal Officer's Name Shirley Pulawski
Principal Officer's Address 135 Willow Road, Dunkirk, NY, 14048, US
Website URL www.lwvchautauqua.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7036642
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 42 Rosalyn Court, Fredonia, NY, 14063, US
Principal Officer's Name Marcia Merrins
Principal Officer's Address 42 Rosalyn Court, Fredonia, NY, 14063, US
Website URL www.lwvchautauqua.org
23-7331215 Corporation Unconditional Exemption PO BOX 203, SLOATSBURG, NY, 10974-0203 1969-08
In Care of Name % JUNE MOLOF
Group Exemption Number 2031
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name LWV ROCKLAND CO

Auto-Revocation List

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2011-08-15
Revocation Posting Date 2012-04-09
Exemption Reinstatement Date 2011-08-15

Determination Letter

Final Letter(s) FinalLetter_23-7331215_LEAGUEOFWOMENVOTERSOFROCKLANDCOUNTY_05292014.tif

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 203, Sloatsburg, NY, 10974, US
Principal Officer's Name Gayle Struble
Principal Officer's Address po box 203, Sloatsburg, NY, 10974, US
Website URL lwvrocklandcounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 203, Sloatsburg, NY, 10974, US
Principal Officer's Name Gail Wanger
Principal Officer's Address 180 Treetop Cir, Nanuet, NY, 10954, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 180 Treetop Cir, Nanuet, NY, 10954, US
Principal Officer's Name Gail Wanger
Principal Officer's Address 180 Treetop Cir, Nanuet, NY, 10954, US
Website URL https://lwvrocklandcounty.org/
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 26 North DeBaun Ave Unit 104, Suffern, NY, 10960, US
Principal Officer's Name Linda Berns
Principal Officer's Address 26 North DeBaun Ave Unit 104, Suffern, NY, 10960, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 363, Suffern, NY, 10901, US
Principal Officer's Name Linda Berns
Principal Officer's Address 26 N DeBaun Ave unit 104, Suffern, NY, 10901, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 363, Suffern, NY, 10901, US
Principal Officer's Name Linda Berns
Principal Officer's Address PO Box363, Suffern, NY, 10901, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, Suffern, NY, 10901, US
Principal Officer's Name Linda Berns
Principal Officer's Address P O Box 363, Suffern, NY, 10901, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, Suffern, NY, 10901, US
Principal Officer's Name Linda Berns
Principal Officer's Address PO Box 363, Suffern, NY, 10901, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, Suffern, NY, 10901, US
Principal Officer's Name Linda Berns
Principal Officer's Address PO Box 363, Suffern, NY, 10901, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, Suffern, NY, 10901, US
Principal Officer's Name Linda Berns
Principal Officer's Address 26 N DeBaun Ave unit 104, Suffern, NY, 10901, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 363, Suffern, NY, 10901, US
Principal Officer's Name linda Berns
Principal Officer's Address 39 Halley Drive, pomona, NY, 10970, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 23-7331215
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 363, Suffern, NY, 10901, US
Principal Officer's Name Patricia Soto
Principal Officer's Address 10 Roman Acres Drive, Garnerville, NY, 10923, US
14-6022247 Association Unconditional Exemption PO BOX 9135, SCHENECTADY, NY, 12309-0135 1969-08
In Care of Name % JUDY MIDDELKOOP
Group Exemption Number 2031
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEAGUE OF SCHENECTADY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Ann Hatke
Principal Officer's Address 1513 Lenox Road, Schenectady, NY, 12308, US
Website URL www.lwvschenectady
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Ann Hatke
Principal Officer's Address 1513 Lenox Road, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Ann Hatke
Principal Officer's Address 1513 Lenox Road, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Ann Hatke
Principal Officer's Address 1513 Lenox Road, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Ann Hatke
Principal Officer's Address 1513 Lenox Road, Schenectady, NY, 12308, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Cheryl Nechamen
Principal Officer's Address 1060 Parkwood Boulevard, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Cheryl Nechamen
Principal Officer's Address 1060 Parkwood Boulevard, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Cheryl Nechamen
Principal Officer's Address 1060 Parkwood Blvd, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Cheryl Nechamen
Principal Officer's Address 1060 Parkwood Blvd, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 9135, Schenectady, NY, 12309, US
Principal Officer's Name Joan Elliott
Principal Officer's Address 15 Waverly Place, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 9135, Schenectady, NY, 12309, US
Principal Officer's Name Joan Elliott
Principal Officer's Address 15 Waverly Place, Schenectady, NY, 12308, US
Website URL www.lwvschenectady.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 9135, Schenectady, NY, 12306, US
Principal Officer's Name Joan Elliott
Principal Officer's Address 15 Waverly Place, Schenectady, NY, 12308, US
Website URL http://www.lwvschenectady.org/
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Joan Elliott
Principal Officer's Address 15 Waverly Place, Schenectady, NY, 12308, US
Website URL lwvschenectady@gmail.com
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Joanne Tobiessen
Principal Officer's Address Box 9135, Schenectady, NY, 12309, US
Website URL http://www.lwvschenectady.org/
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 14-6022247
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address box 9135, Schenectady, NY, 12309, US
Principal Officer's Name Joanne Tobiessen
Principal Officer's Address Box 9135, Schenectady, NY, 12309, US
11-6009415 Association Unconditional Exemption 91 SHADYSIDE AVE, PRT WASHINGTN, NY, 11050-1853 1969-08
In Care of Name % NANCY ROSENTHAL PRES
Group Exemption Number 2031
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LWV NASSAU CTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 91 SHADYSIDE AVE, Port Washington, NY, 11050, US
Principal Officer's Name Margaret Burke
Principal Officer's Address 511 Delaware Avenue, Delmar, NY, 12054, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 91 Shadyside Ave, Port Washington, NY, 11050, US
Principal Officer's Name Nancy Rosenthal
Principal Officer's Address 511 Delaware Avenue, Delmar, NY, 12054, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Port Washington, NY, 11050, US
Principal Officer's Name Nancy Rosenthal
Principal Officer's Address 185 Daub Avenue, Hewlett, NY, 11557, US
Website URL 11050
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 91 Shadyside Avenue, Port Washington, NY, 11050, US
Principal Officer's Name Nancy Rosenthal
Principal Officer's Address 385 Daub Avenue, Hewlett, NY, 11557, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 91 Shadyside Avenue, Port Washington, NY, 11050, US
Principal Officer's Name Nancy Rosenthal
Principal Officer's Address 385 Daub Avenue, Hewlett, NY, 11557, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Port Washington, NY, 11050, US
Principal Officer's Name Nancy Rosenthal
Principal Officer's Address PO Box 221, Port Washington, NY, 11050, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Port Washington, NY, 11050, US
Principal Officer's Name Nancy Rosenthal
Principal Officer's Address 385 Daub Ave, Hewlett, NY, 11557, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221, Port Washington, NY, 11050, US
Principal Officer's Name Margaret Burke
Principal Officer's Address 91 Shadyside Avenue, Port Washington, NY, 11050, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 463, Long Beach, NY, 11561, US
Principal Officer's Name Nancy Rosdenthat
Principal Officer's Address PO box 463, Long Beach, NY, 11561, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 463, LONG BEACH, NY, 11561, US
Principal Officer's Name Mimi Hirsch
Principal Officer's Address 84 Victor Strett, Plainview, NY, 11803, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 539, Point Lookout, NY, 11569, US
Principal Officer's Name Miriam Hirsch
Principal Officer's Address 84 Victor Street, Plainview, NY, 11803, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 539, POINT LOOKOUTD, NY, 11569, US
Principal Officer's Name Miriam Hirsch
Principal Officer's Address 84 Victor Street, Plainview, NY, 11803, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE INC
EIN 11-6009415
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 84 Victor Street, Plainview, NY, 11803, US
Principal Officer's Name Miriam L Hirsch
Principal Officer's Address 84 Victor Street, Plainview, NY, 11803, US
51-0227548 Association Unconditional Exemption PO BOX 2258, EAST HAMPTON, NY, 11937-0296 1969-08
In Care of Name % CATHERINE PEACOCK
Group Exemption Number 2031
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SHELTER ISLAND AND NORTHFORK

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 2258, East Hampton, NY, 11937, US
Principal Officer's Name Susan Wilson
Principal Officer's Address PO box 2258, East Hampton, NY, 11937, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Grand Street, Albany, NY, 12207, US
Principal Officer's Name Aimee Messier
Principal Officer's Address 62 Grand Street, Albany, NY, 12207, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 62 Grand Street, Albany, NY, 12207, US
Principal Officer's Name Laura Bierman
Principal Officer's Address 62 Grand Street, Albany, NY, 12207, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Catherine Peacock
Principal Officer's Address PO Box 7071, Amagansett, NY, 11930, US
Website URL www.lwvhamptons.com
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Judith Samuelson
Principal Officer's Address PO Box 2253, East Hampton, NY, 11937, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Glorian Berk
Principal Officer's Address PO Box 766, Water Mill, NY, 11976, US
Website URL www.lwvhamptons.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Judith Samuelson
Principal Officer's Address PO Box 2253, East Hampton, NY, 11937, US
Website URL www.lwvhamptons.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Judith W Samuelson
Principal Officer's Address PO Box 2768, Amagansett, NY, 11930, US
Website URL www.lwvhamptons.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Judi Roth
Principal Officer's Address 12 Scrimshaw Drive, Southampton, NY, 11968, US
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Judi Roth
Principal Officer's Address PO Box 2253, East Hampton, NY, 11937, US
Website URL lwvhamptons.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Carol Mellor
Principal Officer's Address PO Box 4035, East Hampton, NY, 11937, US
Website URL www.hamptons.ny.lwvnet.org
Organization Name LEAGUE OF WOMEN VOTERS OF NEW YORK STATE
EIN 51-0227548
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2253, East Hampton, NY, 11937, US
Principal Officer's Name Carol Mellor
Principal Officer's Address PO Box 2253, East Hampton, NY, 11937, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State