Search icon

CIRCUS REMEDY

Company Details

Name: CIRCUS REMEDY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390296
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: CHRISTINE HARNOS, 1 BENHAM CT, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTINE HARNOS, 1 BENHAM CT, CENTERPORT, NY, United States, 11721

Filings

Filing Number Date Filed Type Effective Date
060719000719 2006-07-19 CERTIFICATE OF INCORPORATION 2006-07-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0118309 Corporation Unconditional Exemption 29 IST STREET, EAST HAMPTON, NY, 11937-0000 2006-02
In Care of Name % CHRISTINE HARNOS
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Health Care: 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 CIRCUS REMEDY
EIN 80-0118309
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 29 IST STREET, EAST HAMPTON, NY, 11937, US
Principal Officer's Name ANTHONY LUCERO
Principal Officer's Address 29 IST STREET, EAST HAMPTON, NY, 11937, US
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 29 1ST STREET, EAST HAMPTON, NY, 11937, US
Principal Officer's Name ANTHONY LUCERO
Principal Officer's Address 29 1ST STREET, EAST HAMPTON, NY, 11937, US
Website URL CIRCUSREMEDY.ORG
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 29 1ST STREET, EAST HAMPTON, NY, 11937, US
Principal Officer's Name ANTHONY LUCERO
Principal Officer's Address 29 1ST STREET, EAST HAMPTON, NY, 11937, US
Website URL CIRCUSREMEDY.ORG
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 29 1ST STREET, EAST HAMPTON, NY, 11937, US
Principal Officer's Name ANTHONY LUCERO
Principal Officer's Address 29 1ST STREET, EAST HAMPTON, NY, 11937, US
Website URL CIRCUSREMEDY.ORG
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 2244 Alcyona Drive, Los Angeles, CA, 90068, US
Principal Officer's Name Christine Harnos
Principal Officer's Address 2244 Alcyona Drive, Los Angeles, CA, 90068, US
Website URL www.circusremedy.org
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 2285 N BEACHWOOD DR APT 3, LOS ANGELES, CA, 90068, US
Principal Officer's Name ANTHONY LUCERO
Principal Officer's Address 2285 N BEACHWOOD DR APT 3, LOS ANGELES, CA, 90068, US
Website URL circusremedy.org
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 16030 Ventura Blvd Suite 240, ENCINO, CA, 91436, US
Principal Officer's Name ANTHONY LUCERO
Principal Officer's Address 16030 Ventura Blvd Suite 240, ENCINO, CA, 91436, US
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 46441, WEST HOLLYWOOD, CA, 90046, US
Principal Officer's Name ANTHONY LUCERO
Principal Officer's Address 886 A STREET, ARCATA, CA, 95521, US
Website URL circusremedy.org
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 1302, TOPANGA, CA, 90290, US
Principal Officer's Name CHRISTINE HARNOS
Principal Officer's Address PO BOX 1302, TOPANGA, CA, 90290, US
Website URL www.circusremedy.org
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 1302, Topanga, CA, 90290, US
Principal Officer's Name Christine Harnos
Principal Officer's Address Christine, Topanga, CA, 90290, US
Website URL www.circusremedy.org
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 908, Trinidad, CA, 95570, US
Principal Officer's Name Christine Harnos
Principal Officer's Address PO BOX 908, Trinidad, CA, 95570, US
Website URL www.circusremedy.org
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 941 1st Ave, Trinidad, CA, 95570, US
Principal Officer's Name Christine Harnos
Principal Officer's Address 941 1st Ave, Trinidad, CA, 95570, US
Website URL www.circusremedy.org
Organization Name CIRCUS REMEDY
EIN 80-0118309
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 918 B Spring St, Arcata, CA, 95521, US
Principal Officer's Name Anthony Lucero
Principal Officer's Address 918 B Spring St, Arcata, CA, 95521, US
Website URL www.circusremedy.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CIRCUS REMEDY
EIN 80-0118309
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Date of last update: 28 Mar 2025

Sources: New York Secretary of State