Search icon

NEW YORK STATE SOCIETY OF PLASTIC SURGEONS, INC.

Company Details

Name: NEW YORK STATE SOCIETY OF PLASTIC SURGEONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (16 years ago)
Entity Number: 3745582
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: SUTIE 505, 240 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUTIE 505, 240 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12203

Filings

Filing Number Date Filed Type Effective Date
081121000114 2008-11-21 CERTIFICATE OF INCORPORATION 2008-11-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3803825 Corporation Unconditional Exemption 150 STATE ST FL 4, ALBANY, NY, 12207-1623 2010-03
In Care of Name % BABETTE GREY
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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 214805
Income Amount 127705
Form 990 Revenue Amount 127705
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_26-3803825_NEWYORKSTATESOCIETYOFPLASTICSURGEONSINC_11302009_01.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
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 3728, ALBANY, NY, 12203, US
Principal Officer's Name SCOT GLASBERG MD
Principal Officer's Address PO BOX 3728, ALBANY, NY, 12203, US
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
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 3728, ALBANY, NY, 12203, US
Principal Officer's Name SCOT GLASBERG MD
Principal Officer's Address PO BOX 3728, ALBANY, NY, 12203, US
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
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 3728, Albany, NY, 12203, US
Principal Officer's Name Babette Grey
Principal Officer's Address 516 Engleman Ave, Scotia, NY, 12303, US
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
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 408 Kenwood Ave 2nd Fl, Delmar, NY, 12054, US
Principal Officer's Name George Dunkel
Principal Officer's Address 408 Kenwood Ave 2nd Fl, Delmar, NY, 12054, US
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
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 408 Kenwood Ave 2nd Fl, Delmar, NY, 12054, US
Principal Officer's Name George Dunkel
Principal Officer's Address 408 Kenwood Ave 2nd Fl, Delmar, NY, 12054, US
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
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 408 Kenwood Ave 2nd Floor, Delmar, NY, 12054, US
Principal Officer's Name George Dunkel
Principal Officer's Address 408 Kenwood Ave 2nd Floor, Delmar, NY, 12054, US
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
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 408 Kenwood Ave, Fl 2, Delmar, NY, 120543227, US
Principal Officer's Name George Dunkel
Principal Officer's Address 40 Schalren Dr, Latham, NY, 12110, US
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
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 240 Washington Ave Ext Ste 505, Albany, NY, 12203, US
Principal Officer's Name George Dunkel
Principal Officer's Address 240 Washington Ave Ext Ste 505, Albany, NY, 12203, US

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

Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS
EIN 26-3803825
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS
EIN 26-3803825
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name NEW YORK STATE SOCIETY OF PLASTIC SURGEONS INC
EIN 26-3803825
Tax Period 201712
Filing Type E
Return Type 990EO
File View File

Date of last update: 27 Mar 2025

Sources: New York Secretary of State