Search icon

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

Company Details

Name: CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4098106
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: C/O DANIEL G. CANTONE, ESQ., 5426 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DANIEL G. CANTONE, ESQ., 5426 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Filings

Filing Number Date Filed Type Effective Date
110523000956 2011-05-23 CERTIFICATE OF INCORPORATION 2011-05-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0729956 Corporation Unconditional Exemption 5730 COMMONS PARK, EAST SYRACUSE, NY, 13057-9400 2011-11
In Care of Name % STEVEN A PAQUETTE ESQ
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 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: Boards of Trade
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_80-0729956_CNYCOLLABORATIVEFAMILYLAWPROFESSIONALSINC_10142011_01.tif
FinalLetter_80-0729956_CNYCOLLABORATIVEFAMILYLAWPROFESSIONALSINC_10142011_02.tif

Form 990-N (e-Postcard)

Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 5730 Commons Park Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Kari Dalton
Principal Officer's Address 5730 Commons Park Drive, East Syracuse, NY, 13057, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 5730 Commons Park Drive, East Syracuse, NY, 13057, US
Principal Officer's Name Kari Dalton
Principal Officer's Address 5730 Commons Park Drive, East Syracuse, NY, 13057, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 300 State Street, Syracuse, NY, 13202, US
Principal Officer's Name Kari Dalton
Principal Officer's Address 5730 Commons Park Drive, East Syracuse, NY, 13057, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 300 State Street, Syracuse, NY, 13202, US
Principal Officer's Name Kari Dalton
Principal Officer's Address 5730 Commons Park Drive, East Syracuse, NY, 13057, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 300 State Street, Syracuse, NY, 13202, US
Principal Officer's Name Nancy L Giardina
Principal Officer's Address PO Box 207, Syracuse, NY, 13214, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 300 State Street, Syracuse, NY, 13202, US
Principal Officer's Name Nancy L Giardina
Principal Officer's Address PO Box 207, Syracuse, NY, 13214, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 300 State Street, Syracuse, NY, 13202, US
Principal Officer's Name Nancy L Giardina
Principal Officer's Address PO Box 207, Syracuse, NY, 13214, US
Website URL www.cnycollaborativepractice.com
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 443 N Franklin Street Suite 100, Syracuse, NY, 13204, US
Principal Officer's Name Leonard E Gerber
Principal Officer's Address 443 N Franklin Street Suite 100, Syracuse, NY, 13204, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 110 West Fayette St Suite 900, Syracuse, NY, 13202, US
Principal Officer's Name Steven A Paquette Esq
Principal Officer's Address 110 West Fayette St Suite 900, Syracuse, NY, 13202, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 110 West Fayette St Suite 900, Syracuse, NY, 13202, US
Principal Officer's Name Steven A Paquette Esq
Principal Officer's Address 110 West Fayette St Suite 900, Syracuse, NY, 13202, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 110 West Fayette St Suite 900, Syracuse, NY, 13202, US
Principal Officer's Name Steven A Paquette Esq
Principal Officer's Address 110 West Fayette St Suite 900, Syracuse, NY, 13202, US
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 5426 West Genesee Street PO Box 217, Camillus, NY, 13031, US
Principal Officer's Name Tamara M Gilmore Esq
Principal Officer's Address 5426 West Genesee Street PO Box 217, Camillus, NY, 13031, US
Website URL cnycollaborativepractice.com
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 4933 Jamesville Road, Jamesville, NY, 13078, US
Principal Officer's Name C Gay Custer Esq
Principal Officer's Address 4933 Jamesville Road, Jamesville, NY, 13078, US
Website URL cnycollaborativepractice.com
Organization Name CNY COLLABORATIVE FAMILY LAW PROFESSIONALS INC
EIN 80-0729956
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 475, CAMILLUS, NY, 13031, US
Principal Officer's Name DANIEL G CANTONE ESQUIRE
Principal Officer's Address PO BOX 475, CAMILLUS, NY, 13031, US
Website URL cnycollaborativepractice.com

Date of last update: 27 Mar 2025

Sources: New York Secretary of State