Search icon

THE INSTITUTE OF INTERNAL AUDITORS, INC.

Headquarter

Company Details

Name: THE INSTITUTE OF INTERNAL AUDITORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Nov 1941 (83 years ago)
Entity Number: 42456
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of THE INSTITUTE OF INTERNAL AUDITORS, INC., FLORIDA F16000002964 FLORIDA
Headquarter of THE INSTITUTE OF INTERNAL AUDITORS, INC., FLORIDA 826463 FLORIDA
Headquarter of THE INSTITUTE OF INTERNAL AUDITORS, INC., CONNECTICUT 2389071 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QCHTHV3H7V41 2025-04-24 1035 GREENWOOD BLVD STE 401, LAKE MARY, FL, 32746, 5412, USA 1035 GREENWOOD BLVD, STE 401, LAKE MARY, FL, 32746, 5412, USA

Business Information

Doing Business As THE INSTITUTE OF INTERNAL AUDITORS
URL https://www.theiia.org
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2023-02-16
Entity Start Date 2016-06-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAVIER ACOSTA
Role PURCHASING MANAGER
Address 1035 GREENWOOD BLVD SUITE 401, LAKE MARY, FL, 32746, USA
Government Business
Title PRIMARY POC
Name HINA BEHAL
Role CONTROLLER
Address 1035 GREENWOOD BLVD SUITE 401, LAKE MARY, FL, 32746, USA
Title ALTERNATE POC
Name JAVIER ACOSTA
Role PURCHASING MANAGER
Address 1035 GREENWOOD BLVD SUITE 401, LAKE MARY, FL, 32746, USA
Past Performance
Title PRIMARY POC
Name KATHLEEN FOGELSONGER
Role SR. DIRECTOR PRODUCT MANAGEMENT
Address 1035 GREENWOOD BLVD SUITE 401, LAKE MARY, FL, 32746, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 277 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1984-12-12 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-11-13 1984-12-12 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-685 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160621000598 2016-06-21 CERTIFICATE OF MERGER 2016-06-21
B637323-2 1988-05-09 ASSUMED NAME CORP INITIAL FILING 1988-05-09
B171708-11 1984-12-12 CERTIFICATE OF AMENDMENT 1984-12-12
A27705-2 1972-11-13 CERTIFICATE OF AMENDMENT 1972-11-13
760772-9 1969-06-02 CERTIFICATE OF AMENDMENT 1969-06-02
29EX-375 1951-12-26 CERTIFICATE OF AMENDMENT 1951-12-26
422Q-41 1941-11-17 CERTIFICATE OF INCORPORATION 1941-11-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AUDITMASTERPLAN 73583723 1986-02-19 1446044 1987-07-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-01-10
Publication Date 1987-04-14
Date Cancelled 1994-01-10

Mark Information

Mark Literal Elements AUDITMASTERPLAN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMPUTER PROGRAMS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Dec. 02, 1985
Use in Commerce Dec. 02, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INSTITUTE OF INTERNAL AUDITORS
Owner Address P.O. BOX 1119 249 MAITLAND AVENUE ALTAMONTE SPRINGS, FLORIDA UNITED STATES 32701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN W. HAZARD, JR.
Correspondent Name/Address JOHN W HAZARD JR, WEBSTER, CHAMBERLAIN & BEAN, 1747 PENNSYLVANIA AVE N W, STE 1000, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1994-01-10 CANCELLED SEC. 8 (6-YR)
1987-07-07 REGISTERED-PRINCIPAL REGISTER
1987-04-14 PUBLISHED FOR OPPOSITION
1987-03-13 NOTICE OF PUBLICATION
1987-01-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-05 NON-FINAL ACTION MAILED
1986-04-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-21
THE INSTITUTE OF INTERNAL AUDITORS, INC. IIA 73520413 1985-02-04 1446834 1987-07-07
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-01-10
Publication Date 1987-04-14
Date Cancelled 1994-01-10

Mark Information

Mark Literal Elements THE INSTITUTE OF INTERNAL AUDITORS, INC. IIA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.05.21 - Triangles that are completely or partially shaded, 26.11.10 - Rectangles divided once into two sections, 26.11.13 - Rectangles (exactly two rectangles); Two rectangles, 26.11.21 - Rectangles that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For EDUCATIONAL SERVICES, NAMELY, PROVIDING EDUCATIONAL COURSES AND MATERIALS TO AUDITORS AND THE GENERAL PUBLIC ON AUDITING AND THE BENEFITS OF AUDITING
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1977
Use in Commerce Jan. 01, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INSTITUTE OF INTERNAL AUDITORS
Owner Address P.O. BOX 1119 249 MAITLAND AVENUE ALTAMONTE SPRINGS, FLORIDA UNITED STATES 32701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN W. HAZARD, JR.
Correspondent Name/Address JOHN W HAZARD JR, WEBSTER, CHAMBERLAIN & BEAN, 1747 PENNSYLVANIA AVE N W, STE 1000, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1994-01-10 CANCELLED SEC. 8 (6-YR)
1987-07-07 REGISTERED-PRINCIPAL REGISTER
1987-04-14 PUBLISHED FOR OPPOSITION
1987-03-13 NOTICE OF PUBLICATION
1987-02-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-09 ASSIGNED TO EXAMINER
1987-02-06 ASSIGNED TO EXAMINER
1986-12-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-19 FINAL REFUSAL MAILED
1985-12-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-07 PETITION TO REVIVE-GRANTED
1985-11-26 PETITION TO REVIVE-RECEIVED
1985-12-05 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-05-13 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-02
IIA 73508344 1984-11-09 1380799 1986-01-28
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-11-04
Publication Date 1985-11-05
Date Cancelled 2006-11-04

Mark Information

Mark Literal Elements IIA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For EDUCATIONAL SERVICES, NAMELY, PROVIDING EDUCATIONAL COURSES AND MATERIALS TO AUDITORS AND THE GENERAL PUBLIC ON AUDITING AND THE BENEFITS OF AUDITING
International Class(es) 041 - Primary Class
U.S Class(es) 107
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1977
Use in Commerce Jan. 01, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INSTITUTE OF INTERNAL AUDITORS
Owner Address P.O. BOX 1119 249 MAITLAND AVENUE ALTAMONTE SPRINGS, FLORIDA UNITED STATES 32701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN W. HAZARD, JR.
Correspondent Name/Address JOHN W HAZARD JR, WEBSTER, CHAMBERLAIN & BEAN, STE 1000, 1747 PENNSYLVANIA AVE N W, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
2006-11-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-09-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-05-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-01-28 REGISTERED-PRINCIPAL REGISTER
1985-11-05 PUBLISHED FOR OPPOSITION
1985-10-06 NOTICE OF PUBLICATION
1985-08-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-20 NON-FINAL ACTION MAILED
1985-01-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-09-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3105612 Corporation Unconditional Exemption 2 JERICHO PLAZA, JERICHO, NY, 11753-1658 1992-01
In Care of Name % ANTHONY CERVONI
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 306247
Income Amount 134107
Form 990 Revenue Amount 134107
National Taxonomy of Exempt Entities -
Sort Name LONG ISLAND CHAPTER

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

Organization Name INSTITUTE OF INTERNAL AUDITORS LONG ISLAND CHAPTER
EIN 11-3105612
Tax Period 202205
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS LONG ISLAND CHAPTER
EIN 11-3105612
Tax Period 202005
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER
EIN 11-3105612
Tax Period 201905
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER
EIN 11-3105612
Tax Period 201705
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER
EIN 11-3105612
Tax Period 201605
Filing Type E
Return Type 990EO
File View File
23-7408775 Corporation Unconditional Exemption PO BOX 32, ALBANY, NY, 12201-0032 1992-01
In Care of Name % SANDRA MEADOWS
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-05
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 111173
Income Amount 97830
Form 990 Revenue Amount 97830
National Taxonomy of Exempt Entities -
Sort Name ALBANY CHAPTER

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

Organization Name INSTITUTE OF INTERNAL AUDITORS ALBANY CHAPTER
EIN 23-7408775
Tax Period 202205
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS ALBANY CHAPTER
EIN 23-7408775
Tax Period 202005
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS - ALBANY CHAPTER
EIN 23-7408775
Tax Period 201905
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS - ALBANY CHAPTER
EIN 23-7408775
Tax Period 201705
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS - ALBANY CHAPTER
EIN 23-7408775
Tax Period 201605
Filing Type E
Return Type 990EO
File View File
23-7408778 Corporation Unconditional Exemption PO BOX 488, FAIRPORT, NY, 14450-0488 1992-01
In Care of Name % LYNN BASHAW
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SACRAMENTO CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 488, Fairport, NY, 14450, US
Principal Officer's Name Lori Flaherty
Principal Officer's Address PO Box 488, Fairport, NY, 14450, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 488, Fairport, NY, 14450, US
Principal Officer's Name Lori Flaherty
Principal Officer's Address PO Box 488, Fairport, NY, 14450, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 488, Fairport, NY, 14450, US
Principal Officer's Name Alasdair MacKinnon
Principal Officer's Address PO Box 488, Fairport, NY, 14450, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25, Spencerport, NY, 14559, US
Principal Officer's Name Kathryn L DeLaVergne
Principal Officer's Address PO Box 25, Spencerport, NY, 14559, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25, Spencerport, NY, 14559, US
Principal Officer's Name Richard Rogers
Principal Officer's Address PO Box 25, Spencerport, NY, 14559, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25, Spencerport, NY, 14559, US
Principal Officer's Name Richard Rogers Treasurer
Principal Officer's Address PO Box 25, Spencerport, NY, 14559, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25, Spencerport, NY, 14559, US
Principal Officer's Name Michelle Prichard
Principal Officer's Address 65 Churchview Lane, Pittsford, NY, 14534, US
Website URL https://chapters.theiia.org/rochester/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25, Spencerport, NY, 14559, US
Principal Officer's Name Tim Hungerford Treasurer
Principal Officer's Address 6 Twin Ponds Dr, Spencerport, NY, 14559, US
Website URL https://chapters.theiia.org/rochester
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6 Twin Ponds Dr, Spencerport, NY, 14559, US
Principal Officer's Name Michelle Prichard
Principal Officer's Address 65 Churchview Lane, Pittsford, NY, 14534, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25, Spencerport, NY, 14559, US
Principal Officer's Name Timothy Hungerford
Principal Officer's Address PO Box 25, Spencerport, NY, 14559, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25, Spencerport, NY, 14559, US
Principal Officer's Name Lori Flaherty
Principal Officer's Address 912 Washington St, Spencerport, NY, 14559, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 25, Spencerport, NY, 14559, US
Principal Officer's Name Sam DeLucia
Principal Officer's Address 1130 Harris Road, Webster, NY, 14580, US
Website URL https://chapters.theiia.org/rochester/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Crosby Lane, Rochester, NY, 14612, US
Principal Officer's Name Lori Flaherty
Principal Officer's Address 912 Washington St, Spencerport, NY, 14559, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 47 Crosby Lane, Rochester, NY, 14612, US
Principal Officer's Name Joel Barrett
Principal Officer's Address 42 Shepard Street, Rochester, NY, 14620, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Carestream, 150 Verona Street, Rochester, NY, 14608, US
Principal Officer's Name Scott Donovan
Principal Officer's Address Carestream, 150 Verona Street, Rochester, NY, 14608, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Woodbine Avenue, East Rochester, NY, 14445, US
Principal Officer's Name Bernard Allen
Principal Officer's Address 126 Woodbine Avenue, East Rochester, NY, 14445, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7408778
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 Woodbine Avenue, East Rochester, NY, 14445, US
Principal Officer's Name Bernard Allen
Principal Officer's Address 126 Woodbine Avenue, East Rochester, NY, 14445, US
Website URL http://www.theiia.org/chapters/index.cfm?act=home.page&cid=20
23-7350019 Association Unconditional Exemption PO BOX 4505, NEW YORK CITY, NY, 10163-4505 1992-01
In Care of Name % MICHAEL LYNN
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 740928
Income Amount 264039
Form 990 Revenue Amount 264039
National Taxonomy of Exempt Entities -
Sort Name NEW YORK CHAPTER

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

Organization Name INSTITUTE OF INTERNAL AUDITORS NEW YORK CHAPTER INC
EIN 23-7350019
Tax Period 202205
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS NEW YORK CHAPTER
EIN 23-7350019
Tax Period 201905
Filing Type P
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS NEW YORK CHAPTER
EIN 23-7350019
Tax Period 201805
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS NEW YORK CHAPTER
EIN 23-7350019
Tax Period 201705
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS NEW YORK CHAPTER
EIN 23-7350019
Tax Period 201605
Filing Type E
Return Type 990O
File View File
16-1164634 Corporation Unconditional Exemption 424 MAIN STREET, BUFFALO, NY, 14202-3511 1992-01
In Care of Name % PATRICK BYRNE
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WESTERN NEW YORK CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Main Street, Buffalo, NY, 14202, US
Principal Officer's Name Patrick Byrne
Principal Officer's Address 424 Main Street, Buffalo, NY, 14202, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Main Street suite 800, Buffalo, NY, 14202, US
Principal Officer's Name Allie Bush
Principal Officer's Address 424 Main Street suite 800, Buffalo, NY, 14202, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 726 Exchange Street Suite 900, Buffalo, NY, 14210, US
Principal Officer's Name Michael Hennessy
Principal Officer's Address 726 Exchange Street Suite 900, Buffalo, NY, 14210, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 Van Rensselar, Buffalo, NY, 14210, US
Principal Officer's Name Patrick Byrne
Principal Officer's Address 133 Elmsford Drive, West Seneca, NY, 14224, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 Van Rensselar, Buffalo, NY, 14210, US
Principal Officer's Name Patrick Byrnes
Principal Officer's Address 133 Elmsford Drive, West Seneca, NY, 14224, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 Van Rensselar, Buffalo, NY, 14210, US
Principal Officer's Name Michael Buziak
Principal Officer's Address 239 Van Rensselar, Buffalo, NY, 14210, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 87 Charlescrest Court, West Seneca, NY, 14224, US
Principal Officer's Name Ashely Hubbard
Principal Officer's Address 239 Van Rensselar, Buffalo, NY, 14224, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 87 Charlescrest Court, West Seneca, NY, 14224, US
Principal Officer's Name Ashley Kinnear
Principal Officer's Address 100 Wegmans Market Street, Rochester, NY, 14624, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 87 Charelscrest Court, West Seneca, NY, 14224, US
Principal Officer's Name Ashley Kinnear
Principal Officer's Address 100 Wegmans Market Street, Rochester, NY, 14624, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One MT Plaza 16th Floor, Buffalo, NY, 14203, US
Principal Officer's Name Mariya Balicki
Principal Officer's Address One MT Plaza 16th Floor, Buffalo, NY, 14203, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One MT Plaza, Buffalo, NY, 14203, US
Principal Officer's Name Leonard Soldano
Principal Officer's Address 701 Seneca Street Suite 330N, Buffalo, NY, 14203, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One M and T Plaza 16th floor, Buffalo, NY, 14203, US
Principal Officer's Name Ashley A Smigelski
Principal Officer's Address One M and T Plaza 16th Floor, Buffalo, NY, 14203, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 Niagara Street, Buffalo, NY, 14213, US
Principal Officer's Name Richard M Brennan
Principal Officer's Address 1150 Niagara Street, Buffalo, NY, 14213, US
Website URL http://www.theiia.org/chapters/index.cfm?act=home.page&cid=24
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 East Avenue, Akron, NY, 14001, US
Principal Officer's Name Richard Brennan
Principal Officer's Address 65 East Avenue, Akron, NY, 14001, US
Website URL http://www.theiia.org/chapters/index.cfm/home.page/cid/24
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 16-1164634
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1150 Niagara Street, Buffalo, NY, 14213, US
Principal Officer's Name Richard Brennan
Principal Officer's Address 65 East Avenue, Akron, NY, 14001, US
Website URL http://www.theiia.org/chapters/index.cfm?act=home.page&cid=24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State