Search icon

GREATER NEW YORK HERDING CLUB

Company Details

Name: GREATER NEW YORK HERDING CLUB
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2010 (15 years ago)
Date of dissolution: 01 Sep 2011
Entity Number: 3935984
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 124 FAIRVIEW AVENUE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISTIN DIARKOWICZ DOS Process Agent 124 FAIRVIEW AVENUE, BAYPORT, NY, United States, 11705

Filings

Filing Number Date Filed Type Effective Date
110901000258 2011-09-01 CERTIFICATE OF DISSOLUTION 2011-09-01
100413000164 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0198760 Corporation Unconditional Exemption 124 FAIRVIEW AVE, BAYPORT, NY, 11705-1894 2010-08
In Care of Name % KRISTIN SIARKOWICZ
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not 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 Animal-Related: Animal Training, Behavior
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_26-0198760_GREATERNEWYORKHERDINGCLUB_04022010_01.tif

Form 990-N (e-Postcard)

Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Avenue, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Avenue, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Avenue, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Avenue, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Avenue, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Avenue, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Avenue, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Avenue, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Avenue, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Avenue, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 FAIRVIEW AVE, BAYPORT, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 FAIRVIEW AVE, BAYPORT, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 FAIRVIEW AVE, BAYPORT, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 FAIRVIEW AVE, BAYPORT, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Avenue, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Avenue, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Ave, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Ave, Bayport, NY, 11705, US
Organization Name Greater New York Herding Club
EIN 26-0198760
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 124 Fairview Ave, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Ave, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Ave, Bayport, NY, 11705, US
Principal Officer's Name Debra Feliziani
Principal Officer's Address 395 High St, Holbrook, NY, 11741, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Avenue, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Avenue, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Ave, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Ave, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Avenue, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowicz
Principal Officer's Address 124 Fairview Avenue, Bayport, NY, 11705, US
Organization Name GREATER NEW YORK HERDING CLUB
EIN 26-0198760
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 124 Fairview Ave, Bayport, NY, 11705, US
Principal Officer's Name Kristin Siarkowcz
Principal Officer's Address 124 Fairview Ave, Bayport, NY, 11705, US

Date of last update: 27 Mar 2025

Sources: New York Secretary of State