Search icon

JAMES DALEY POST, 200, V. F. W., INC.

Company Details

Name: JAMES DALEY POST, 200, V. F. W., INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Mar 1937 (88 years ago)
Entity Number: 38801
County: Westchester
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
C206941-2 1994-02-09 ASSUMED NAME CORP INITIAL FILING 1994-02-09
29EX-217 1951-12-17 CERTIFICATE OF AMENDMENT 1951-12-17
377Q-26 1937-03-18 CERTIFICATE OF INCORPORATION 1937-03-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7332996 Corporation Unconditional Exemption 558 WARBURTON AVE, HASTINGS HDSN, NY, 10706-1504 2014-02
In Care of Name % TIMOTHY TILLSON
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Public& Societal Benefit: Military, Veterans' Organizations
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2011-11-15
Revocation Posting Date 2012-07-09

Determination Letter

Final Letter(s) FinalLetter_23-7332996_JAMESDALEYPOST200VFWINC_02202013_01.tif

Form 990-N (e-Postcard)

Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 558 WarburtonA Avenue, Hastings on Hudson, NY, 10706, US
Principal Officer's Name Benjamin Ilany
Principal Officer's Address 558 WarburtonA Avenue, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 253, HASTINGS ON HUDSON, NY, 10706, US
Principal Officer's Name Benjamin Ilany
Principal Officer's Address PO BOX 253, HASTINGS ON HUDSON, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Principal Officer's Name John Conway
Principal Officer's Address 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 PO BOX 253, HASTINGS ON HUDSON, NY, 10706, US
Principal Officer's Name JOHN CONWAY
Principal Officer's Address PO BOX 253, HASTINGS ON HUDSON, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Principal Officer's Name Martin Roos
Principal Officer's Address 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 55 East Livingston Street, Valhalla, NY, 10595, US
Principal Officer's Name Timothy B Tillson
Principal Officer's Address 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Principal Officer's Name Timothy Tillson
Principal Officer's Address 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 PO Box 253, Hastings on Hudson, NY, 10706, US
Principal Officer's Name Martin J Roos
Principal Officer's Address PO Box 253, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Principal Officer's Name JOHN CHANG
Principal Officer's Address 558 WARBURTON AVENUE, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Principal Officer's Name Timothy Tillson
Principal Officer's Address 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 V F W INC
EIN 23-7332996
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 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Principal Officer's Address 558 Warburton Avenue, Hastings on Hudson, NY, 10706, US
Organization Name JAMES DALEY POST 200 VFW INC
EIN 23-7332996
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 558 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, US
Principal Officer's Name JOHN CONWAY
Principal Officer's Address 1 MERRILL ST, HASTINGS ON HUDSON, NY, 10706, US
Organization Name VETERANS OF FOREIGN WARS OF THE UNITED STATES DEPT OF NEW YORK
EIN 23-7332996
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 558 WARBURTON AVENUE, HASTINGS on HUDSON, NY, 107061504, US
Principal Officer's Name JAMES HEFFERNAN
Principal Officer's Address 9 MENDHAM AVENUE, HASTINGS on HUDSON, NY, 107063610, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State