Search icon

THE NEW YORK STATE SOCIETY OF THE CINCINNATI, INC.

Company Details

Name: THE NEW YORK STATE SOCIETY OF THE CINCINNATI, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086518
ZIP code: 10006
County: Putnam
Place of Formation: New York
Address: 45 BROADWAY 31ST FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
JONATHAN B. LEFKOWITZ LAW OFFICES OF PAMELA A. MANN, LLC DOS Process Agent 45 BROADWAY 31ST FLOOR, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
110427000135 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0720835 Corporation Unconditional Exemption 145 STERLING ST, BEACON, NY, 12508-1483 2011-06
In Care of Name % JOHN A OMALLEY
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 2023-12
Asset 500,000 to 999,999
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 797274
Income Amount 449064
Form 990 Revenue Amount 40620
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Historical Societies, Related Historical Activities
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_80-0720835_THENEWYORKSTATESOCIETYOFTHECINCINNATIINC_05112011_01.tif
FinalLetter_80-0720835_THENEWYORKSTATESOCIETYOFTHECINCINNATIINC_05112011_02.tif

Form 990-N (e-Postcard)

Organization Name NEW YORK STATE SOCIETY OF THE CINCINNATI INC
EIN 80-0720835
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 150 East 93rd Street Aptartment 8B, New York, NY, 10128, US
Principal Officer's Name John OMalley
Principal Officer's Address 150 East 93rd Street Apartment 8B, New York, NY, 10128, US

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

Organization Name NEW YORK STATE SOCIETY OF THE CINCINNATI INC
EIN 80-0720835
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE SOCIETY OF THE CINCINNATI INC
EIN 80-0720835
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE SOCIETY OF THE CINCINNATI INC
EIN 80-0720835
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE SOCIETY OF THE CINCINNATI INC
EIN 80-0720835
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE SOCIETY OF THE CINCINNATI INC
EIN 80-0720835
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name NEW YORK STATE SOCIETY OF THE CINCINNATI
EIN 80-0720835
Tax Period 201612
Filing Type P
Return Type 990O
File View File
Organization Name NEW YORK STATE SOCIETY OF THE CINCINNATI
EIN 80-0720835
Tax Period 201512
Filing Type P
Return Type 990O
File View File

Date of last update: 27 Mar 2025

Sources: New York Secretary of State