Search icon

THE CENTRAL NEW YORK COALITION FOR LIFE, INC.

Company Details

Name: THE CENTRAL NEW YORK COALITION FOR LIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Sep 2011 (14 years ago)
Entity Number: 4142685
ZIP code: 13485
County: Otsego
Place of Formation: New York
Address: 113 WEST EDMESTON RD, WEST EDMESTON, NY, United States, 13485

DOS Process Agent

Name Role Address
C/O PETER M. KOCH DOS Process Agent 113 WEST EDMESTON RD, WEST EDMESTON, NY, United States, 13485

Filings

Filing Number Date Filed Type Effective Date
110916000077 2011-09-16 CERTIFICATE OF INCORPORATION 2011-09-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4698930 Corporation Unconditional Exemption PO BOX 382, ONEONTA, NY, 13820-0382 2012-05
In Care of Name % PEG KENYON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Right to Life
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: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_27-4698930_THECENTRALNEWYORKCOALITIONFORLIFEINC_11162011_01.tif
FinalLetter_27-4698930_THECENTRALNEWYORKCOALITIONFORLIFEINC_11162011_02.tif
FinalLetter_27-4698930_THECENTRALNEWYORKCOALITIONFORLIFEINC_11162011_03.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name CHLOE QUIGLEY
Principal Officer's Address 343 COUNTY HWY 35, MARYLAND, NY, 12116, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name Chloe Quigley
Principal Officer's Address 343 COUNTY HWY 35, MARYLAND, NY, 12116, US
Website URL www.cnylifecoalition.com
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name MARGARET KENYON
Principal Officer's Address 5919 COUNTY HWY 12, EAST MEREDITH, NY, 13757, US
Website URL www.cnylifecoalition.com
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name PAUL WENNER
Principal Officer's Address 39 RIVER STREET, STAMFORD, NY, 12167, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name PAUL WENNER
Principal Officer's Address 39 RIVER STREET, STAMFORD, NY, 12167, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name PAUL WENNER
Principal Officer's Address 39 RIVER STREET, STAMFORD, NY, 12167, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name PAUL WENNER
Principal Officer's Address 39 RIVER STREET, STAMFORD, NY, 12167, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 382, Oneonta, NY, 13820, US
Principal Officer's Name Paul Wenner
Principal Officer's Address 39 River Street, Stamford, NY, 12167, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name PEG KENYON
Principal Officer's Address PO BOX 382, ONEONTA, NY, 13820, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name PAUL WENNER
Principal Officer's Address 39 RIVER STREET, STAMFORD, NY, 12167, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 382, Oneonta, NY, 13820, US
Principal Officer's Name Peg Kenyon
Principal Officer's Address PO Box 382, Oneonta, NY, 13820, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name JANE NAPLES
Principal Officer's Address 74 GILBERT STREET, ONEONTA, NY, 13820, US
Organization Name CENTRAL NEW YORK COALITION FOR LIFE
EIN 27-4698930
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 382, ONEONTA, NY, 13820, US
Principal Officer's Name JEAN NAPLES
Principal Officer's Address 74 GILBERT STREET, ONEONTA, NY, 13820, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State