Search icon

ROCHESTER ANGEL NETWORK, INC.

Company Details

Name: ROCHESTER ANGEL NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3302576
ZIP code: 14603
County: Monroe
Place of Formation: New York
Address: C/O NIXON PEABODY LLP, PO BOX 31051, ROCHESTER, NY, United States, 14603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NIXON PEABODY LLP, PO BOX 31051, ROCHESTER, NY, United States, 14603

Filings

Filing Number Date Filed Type Effective Date
060106001180 2006-01-06 CERTIFICATE OF INCORPORATION 2006-01-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3768303 Corporation Unconditional Exemption 260 E MAIN ST STE 6000, ROCHESTER, NY, 14604-2100 2006-06
In Care of Name -
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 ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 260 E Main Street Suite 6000, Rochester, NY, 14604, US
Principal Officer's Name James Senall
Principal Officer's Address 260 E Main Street Suite 6000, Rochester, NY, 14604, US
Website URL www.rochesterangels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 260 E Main Street Suite 6000, Rochester, NY, 14604, US
Principal Officer's Name James Senall
Principal Officer's Address 260 E Main Street Suite 6000, Rochester, NY, 14604, US
Website URL www.rochesterangels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 260 E Main Street Suite 6000, Rochester, NY, 14604, US
Principal Officer's Name James Senall
Principal Officer's Address 260 E Main Street Suite 6000, Rochester, NY, 14604, US
Website URL www.rochesterangels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 260 E Main St Suite 6000, Rochester, NY, 14604, US
Principal Officer's Name James Senall
Principal Officer's Address 260 E Main St Suite 6000, Rochester, NY, 14604, US
Website URL www.rochesterangels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 260 East Main Street STE 6000, Rochester, NY, 14604, US
Principal Officer's Name James Senall
Principal Officer's Address 260 East Main Street STE 6000, Rochester, NY, 14604, US
Website URL www.rochesterangels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 260 E Main St Ste 6000, Rochester, NY, 14604, US
Principal Officer's Name James Senall
Principal Officer's Address 260 E Main St Ste 6000, Rochester, NY, 14604, US
Website URL 260 E Main St Ste 6000
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 150 Lucius Gordon Drive, W Henrietta, NY, 14586, US
Principal Officer's Name James Senall
Principal Officer's Address 150 Lucius Gordon Drive, W Henrietta, NY, 14586, US
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 150 Lucius Gordon Drive, W Henrietta, NY, 14586, US
Principal Officer's Name James Senall
Principal Officer's Address 150 Lucius Gordon Drive, W Henrietta, NY, 14586, US
Website URL www.rochesterangels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 150 Lucius Gordon Drive, West Henrietta, NY, 14586, US
Principal Officer's Name James Senall
Principal Officer's Address 150 Lucius Gordon Drive, West Henrrietta, NY, 14586, US
Website URL www.rochesterangels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 150 Lucius Gordon Drive, W Henrietta, NY, 14586, US
Principal Officer's Name James Senall
Principal Officer's Address 150 Lucius Gordon Drive, W Henrietta, NY, 14586, US
Website URL www.RochesterAngels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 150 Lucius Gordon Drive, W Henrietta, NY, 14586, US
Principal Officer's Name James Senall
Principal Officer's Address 150 Lucius Gordon Drive, W Henrietta, NY, 14586, US
Website URL www.RochesterAngels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 150 Lucius Gordon Drive, West Henrietta, NY, 14586, US
Principal Officer's Name James Senall
Principal Officer's Address 150 Lucius Gordon Drive, West Henrietta, NY, 14586, US
Website URL www.rochesterangels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 150 Lucius Gordon Drive, West Henrietta, NY, 14586, US
Principal Officer's Name James Senall
Principal Officer's Address 150 Lucius Gordon Drive, West Henrietta, NY, 14586, US
Website URL www.RochesterAngels.com
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 150 Lucius Gordon Drive, Suite 100, West Henrietta, NY, 14586, US
Principal Officer's Name James Senall
Principal Officer's Address 150 Lucius Gordon Drive, Suite 100, West Henrietta, NY, 14586, US
Organization Name ROCHESTER ANGEL NETWORK INC
EIN 11-3768303
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 100 Chestnut Street, Suite 1910, Rochester, NY, 14604, US
Principal Officer's Name James Senall
Principal Officer's Address 100 Chestnut Street, Suite 1910, Rochester, NY, 14604, US
Website URL www.RochesterAngels.com

Date of last update: 11 Mar 2025

Sources: New York Secretary of State