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 |
Name | Role | Address |
---|---|---|
N/A THE CORPORATION | Agent | 1 EAST 42ND ST., 9TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1331 G STREET N.W., SUITE 300, WASHINGTON, DC, United States, 20005 |
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) |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
23-7377933 | Association | Unconditional Exemption | 75 BOND ST, BROOKLYN, NY, 11217-1878 | 1974-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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