Search icon

ALPHA XI DELTA FRATERNITY

Company Details

Name: ALPHA XI DELTA FRATERNITY
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4385312
ZIP code: 10168
County: Tompkins
Place of Formation: Ohio
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2014-10-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-10-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-08 2014-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-110955 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-110956 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
141010000633 2014-10-10 CERTIFICATE OF CHANGE 2014-10-10
130408000999 2013-04-08 APPLICATION OF AUTHORITY 2013-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-1845421 Association Unconditional Exemption 720 NORTHERN BLVD, GREENVALE, NY, 11548-1319 1944-03
In Care of Name % LONG ISLAND UNIV CW POST
Group Exemption Number 0661
Subsection Pleasure, Recreational, or Social Club
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 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 DELTA ZETA CHAPTER

Form 990-N (e-Postcard)

Organization Name ALPHA XI DELTA FRATERNITY
EIN 35-1845421
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 720 Northern Blvd, Greenvale, NY, 11548, US
Principal Officer's Name Ashley Divver
Principal Officer's Address 2370 Babylon St, Wantagh, NY, 11793, US
Organization Name ALPHA XI DELTA FRATERNITY
EIN 35-1845421
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 8702 FOUNDERS RD, INDIANAPOLIS, IN, 462681337, US
Principal Officer's Name Sarah Cucinello
Principal Officer's Address 16 Dogwood Hollow Ln, Miller Place, IN, 11764, US
Organization Name ALPHA XI DELTA FRATERNITY DELTA ZETA CHAPTER
EIN 35-1845421
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 8702 FOUNDERS ROAD, INDIANAPOLIS, IN, 46268, US
Principal Officer's Name MADISON EPPERS
Principal Officer's Address 8702 FOUNDERS ROAD, INDIANAPOLIS, IN, 46268, US
Organization Name ALPHA XI DELTA FRATERNITY DELTA ZETA CHAPTER
EIN 35-1845421
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 8702 FOUNDERS ROAD, INDIANAPOLIS, IN, 46268, US
Principal Officer's Name SIRENA BROWN
Principal Officer's Address 720 NORTHERN BLVD, GREENVALE, NY, 11548, US
Organization Name ALPHA XI DELTA FRATERNITY DELTA ZETA CHAPTER
EIN 35-1845421
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 8702 FOUNDERS ROAD, INDIANAPOLIS, IN, 46268, US
Principal Officer's Name ELIZABETH AVILA
Principal Officer's Address 8702 FOUNDERS ROAD, INDIANAPOLIS, IN, 46268, US
Organization Name ALPHA XI DELTA FRATERNITY
EIN 35-1845421
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 720 Northern Blvd, Hillwood Commons, Brookville, NY, 11548, US
Principal Officer's Name Sarina Sigmon
Principal Officer's Address 38586 Kirk Terr, Fremont, CA, 94536, US
Website URL http://www.cwpostliu.alphaxidelta.org/

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

Organization Name ALPHA XI DELTA FRATERNITY DELTA ZETA CHAPTER
EIN 35-1845421
Tax Period 202005
Filing Type E
Return Type 990EO
File View File

Date of last update: 26 Mar 2025

Sources: New York Secretary of State