Search icon

INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC.

Company Details

Name: INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199257
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-40 39TH AVE., STE. 508, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
LI, XU & ASSOCIATES, CPA, PLLC DOS Process Agent 136-40 39TH AVE., STE. 508, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
120207000581 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5259448 Corporation Unconditional Exemption 96 WILLIS AVE, MINEOLA, NY, 11501-2658 2014-03
In Care of Name % LI XU & ASSOCIATES CPA PLLC
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 2024-01
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 Jan
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-5259448_INTERNATIONALCALLIGRAPHYANDARTSYMPOSIUMINC_09272012_01.tif
FinalLetter_45-5259448_INTERNATIONALCALLIGRAPHYANDARTSYMPOSIUMINC_09272012_02.tif

Form 990-N (e-Postcard)

Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 WILLIS AVE, MINEOLA, NY, 11501, US
Principal Officer's Name GEORGE LI
Principal Officer's Address 96 WILLIS AVE, MINEOLA, NY, 11501, US
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 WILLIS AVE, MINEOLA, NY, 11501, US
Principal Officer's Name GEORGE LI
Principal Officer's Address 96 WILLIS AVE, MINEOLA, NY, 11501, US
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13640 39th Ave Ste 508, Flushing, NY, 11354, US
Principal Officer's Name GEORGE LI
Principal Officer's Address 13640 39th Ave Ste 508, Flushing, NY, 11354, US
Website URL LI XU & ASSOCIATES CPA PLLC
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13640 39 Ave Ste 508, Flushing, NY, 11354, US
Principal Officer's Name GEORGE LI
Principal Officer's Address 13640 39 Ave Ste 508, Flushing, NY, 11354, US
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13640 39 AVE STE 508, FLUSHING, NY, 11354, US
Principal Officer's Name GEORGE LI
Principal Officer's Address 13640 39 AVE STE 508, FLUSHING, NY, 11354, US
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13640 39 AVE STE 508, FLUSHING, NY, 11354, US
Principal Officer's Name GEORGE LI
Principal Officer's Address 13640 39 AVE STE 508, FLUSHING, NY, 11354, US
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13640 39 AVE STE 508, Flushing, NY, 11354, US
Principal Officer's Name GEORGE LI
Principal Officer's Address 13640 39 AVE STE 508, FLUSHING, NY, 11354, US
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136-40 39 Ave Ste 508, Flushing, NY, 11354, US
Principal Officer's Name CHENGYAN CHU
Principal Officer's Address 140-15 Holly Ave Apt 3H, Flushing, NY, 11354, US
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2015
Beginning of tax period 2015-02-01
End of tax period 2016-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136-40 39TH AVE STE 508, FLUSHING, NY, 11354, US
Principal Officer's Name CHENGYAN CHU
Principal Officer's Address 140-15 HOLLY AVE APT 3H, FLUSHING, NY, 11355, US
Organization Name INTERNATIONAL CALLIGRAPHY AND ART SYMPOSIUM INC
EIN 45-5259448
Tax Year 2013
Beginning of tax period 2013-02-01
End of tax period 2014-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 136-40 39TH AVE STE 508, FLUSHING, NY, 11354, US
Principal Officer's Name CHNEGYAN CHU
Principal Officer's Address 140-15 HOLLY AVE APT 3H, FLUSHING, NY, 11355, US

Date of last update: 26 Mar 2025

Sources: New York Secretary of State