Search icon

COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT, INC.

Company Details

Name: COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
Entity Number: 3632801
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: C/O SHARTRAND AND SHARTRAND, 17 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SHARTRAND AND SHARTRAND, 17 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
080219000113 2008-02-19 CERTIFICATE OF INCORPORATION 2008-02-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1555153 Corporation Unconditional Exemption PO BOX 38165, ALBANY, NY, 12203-8165 2010-02
In Care of Name % JO ANN SHARTRAND
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 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 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 -

Determination Letter

Final Letter(s) FinalLetter_61-1555153_COLLABORATIVEDIVORCEASSOCIATIONOFTHECAPITALDISTRICTINC_01142010_01.tif

Form 990-N (e-Postcard)

Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 38165, Albany, NY, 12203, US
Principal Officer's Name Robert W Jones
Principal Officer's Address 268 Schoolhouse Road, Albany, NY, 12203, US
Website URL www.cdacd.org
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 38165, Albany, NY, 12203, US
Principal Officer's Name Robert Jones
Principal Officer's Address 150 State Street, Albany, NY, 12207, US
Website URL www.cdacd.org
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 38165, Albany, NY, 12203, US
Principal Officer's Name Robert Jones
Principal Officer's Address 113 Saratoga Road, Glenville, NY, 12302, US
Website URL www.cdacd.org
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 38165, Albany, NY, 12203, US
Principal Officer's Name Robert W Jones
Principal Officer's Address PO Box 38165, Albany, NY, 12203, US
Website URL cdacd.org
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 38165, Albany, NY, 12203, US
Principal Officer's Name Robert Jones
Principal Officer's Address 75 Troy Road, East Greenbush, NY, 12061, US
Website URL www.cdacd.org
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 38165, Albany, NY, 12203, US
Principal Officer's Name Marybeth Hynes-Walsh
Principal Officer's Address PO Box 38165, Albany, NY, 12203, US
Website URL www.collaborativedivorceassociation.com
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 8, Latham, NY, 12110, US
Principal Officer's Name Robert Jones
Principal Officer's Address 75 Troy Road, East Greenbush, NY, 12061, US
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 8, Latham, NY, 12110, US
Principal Officer's Name David Louis
Principal Officer's Address PO Box 99, New Baltimore, NY, 12124, US
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 8, Latham, NY, 12110, US
Principal Officer's Name David Louis
Principal Officer's Address PO Box 99, New Baltimore, NY, 12124, US
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 8, Latham, NY, 12110, US
Principal Officer's Name David Louis
Principal Officer's Address PO Box 99, New Baltimore, NY, 12124, US
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 PO Box 8, Latham, NY, 12110, US
Principal Officer's Name David Louis
Principal Officer's Address PO Box 99, New Baltimore, NY, 12124, US
Website URL www.cdacd.org
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 PO Box 8, Latham, NY, 12110, US
Principal Officer's Name Melody A MacKenzie
Principal Officer's Address 427 River St, Troy, NY, 12180, US
Website URL www.collaborativedivorceassociation.com
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 PO BOX 8, Latham, NY, 12110, US
Principal Officer's Name Mary Stokes
Principal Officer's Address PO Box 8, Latham, NY, 12110, US
Organization Name COLLABORATIVE DIVORCE ASSOCIATION OF THE CAPITAL DISTRICT INC
EIN 61-1555153
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 21 Everett Road Ext, Albany, NY, 12205, US
Principal Officer's Name Carolyn A D'Agostino
Principal Officer's Address 21 Everett Road Ext, Albany, NY, 12205, US

Date of last update: 10 Mar 2025

Sources: New York Secretary of State