Search icon

AMERICAN IMMIGRATION LAWYERS ASSOCIATION

Company Details

Name: AMERICAN IMMIGRATION LAWYERS ASSOCIATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 22 Nov 1946 (78 years ago)
Date of dissolution: 06 May 2015
Entity Number: 48021
ZIP code: 20005
County: New York
Place of Formation: New York
Address: 1331 G STREET N.W., SUITE 300, WASHINGTON, DC, United States, 20005

Agent

Name Role Address
N/A THE CORPORATION Agent 1 EAST 42ND ST., 9TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1331 G STREET N.W., SUITE 300, WASHINGTON, DC, United States, 20005

History

Start date End date Type Value
1981-12-18 2015-05-06 Address 1 EAST 42ND ST., 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-06-03 1981-12-18 Address 30 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000594 2015-05-06 CERTIFICATE OF MERGER 2015-05-06
150506000589 2015-05-06 CERTIFICATE OF AMENDMENT 2015-05-06
A825261-4 1981-12-18 CERTIFICATE OF AMENDMENT 1981-12-18
Z022812-2 1980-08-13 ASSUMED NAME CORP INITIAL FILING 1980-08-13
A237654-2 1975-06-03 CERTIFICATE OF AMENDMENT 1975-06-03
12EX118 1951-03-13 CERTIFICATE OF AMENDMENT 1951-03-13
475Q-12 1946-11-22 CERTIFICATE OF INCORPORATION 1946-11-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7377933 Association Unconditional Exemption 75 BOND ST, BROOKLYN, NY, 11217-1878 1974-07
In Care of Name % STEPHANIE T DIPIETRO
Group Exemption Number 2542
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 2023-06
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 Jun
Asset Amount 228709
Income Amount 161619
Form 990 Revenue Amount 161619
National Taxonomy of Exempt Entities -
Sort Name NEW YORK CHAPTER

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

Organization Name AMERICAN IMMIGRATION LAWYERS ASSOC
EIN 23-7377933
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOC
EIN 23-7377933
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOC
EIN 23-7377933
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOC
EIN 23-7377933
Tax Period 202006
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOC CO LIVITS AYASS PLLC
EIN 23-7377933
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOC CO BASKIN LAW FIRM PC
EIN 23-7377933
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION CO SYLVIA AYASS
EIN 23-7377933
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION CO RACHEL BASKIN
EIN 23-7377933
Tax Period 201606
Filing Type E
Return Type 990O
File View File
91-1911202 Association Unconditional Exemption PO BOX 674, SLINGERLANDS, NY, 12159-0674 1974-07
In Care of Name % RICHARD LINK
Group Exemption Number 2542
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 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: Chambers of Commerce & Business Leagues
Sort Name UPSTATE NEW YORK CHAPTER

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2011-01-15
Revocation Posting Date 2011-09-07
Exemption Reinstatement Date 2011-01-15

Determination Letter

Final Letter(s) FinalLetter_91-1911202_UPSTATENEWYORKCHAPTEROFTHEAMERICANIMMIGRATIONLAWYERSASSO_12292011_01.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 PO Box 674, Slingerlands, NY, 12159, US
Principal Officer's Name Brenda Cisneros Vilchis
Principal Officer's Address 185 Saint Lawrence Ave, Buffalo, NY, 14216, US
Website URL upstatenyaila.org
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 677 Broadway Suite 1101, Albany, NY, 12207, US
Principal Officer's Name Brendan Venter
Principal Officer's Address 677 Broadway Suite 1101, Albany, NY, 12207, US
Website URL upstatenyaila.org
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 677 Broadway Suite 1101, Albany, NY, 12207, US
Principal Officer's Name Brendan Venter
Principal Officer's Address 677 Broadway Suite 1101, Albany, NY, 12207, US
Website URL upstatenyaila.org
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 PO Box 674, Slingerlands, NY, 12159, US
Principal Officer's Name Douglas Goldman
Principal Officer's Address PO Box 674, Slingerlands, NY, 12159, US
Website URL upstatenyaila.org
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 PO Box 674, Slingerlands, NY, 12159, US
Principal Officer's Name Douglas Goldman
Principal Officer's Address PO Box 674, Slingerlands, NY, 12159, US
Website URL upstatenyaila.org
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 2300 Wehrle Drive, Buffalo, NY, 14221, US
Principal Officer's Name Gabriella Agostinelli
Principal Officer's Address 2300 Wehrle Drive, Buffalo, NY, 14221, US
Website URL www.upstatenyaila.org
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 2300 Wehrle Drive, Buffalo, NY, 14221, US
Principal Officer's Name Gabriella Agostinelli
Principal Officer's Address 2300 Wehrle Drive, BUFFALO, NY, 14221, US
Website URL www.upstatenyaila.org
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 400 Linden Oaks Suite 110, Rochester, NY, 14625, US
Principal Officer's Name Richard Link
Principal Officer's Address 400 Linden Oaks Suite 110, Rochester, NY, 14625, US
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 6 Greig St, Rochester, NY, 14608, US
Principal Officer's Name Richard Link
Principal Officer's Address 6 Greig St, Rochester, NY, 14608, US
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 6 Greig St, Rochester, NY, 14608, US
Principal Officer's Name Richard Link
Principal Officer's Address 6 Greig St, Rochester, NY, 14608, US
Organization Name AMERICAN IMMIGRATION LAWYERS ASSOCIATION
EIN 91-1911202
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 14 LaFayette Square Suite 1800, Buffalo, NY, 14203, US
Principal Officer's Name Andrew Slepian
Principal Officer's Address 14 LaFayeet Square Suite 1800, Buffalo, NY, 14203, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State