Search icon

THE ESTATE PLANNING COUNCIL OF ROCKLAND COUNTY, INC.

Company Details

Name: THE ESTATE PLANNING COUNCIL OF ROCKLAND COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Aug 1978 (47 years ago)
Entity Number: 506204
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: C/O LYNNE S. HILOWITZ, ESQ., 20 SQUADRON BOULEVARD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LYNNE S. HILOWITZ, ESQ., 20 SQUADRON BOULEVARD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1978-08-15 1998-09-16 Address 24 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140930066 2014-09-30 ASSUMED NAME CORP INITIAL FILING 2014-09-30
980916000619 1998-09-16 CERTIFICATE OF AMENDMENT 1998-09-16
A508656-5 1978-08-15 CERTIFICATE OF INCORPORATION 1978-08-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3837508 Corporation Unconditional Exemption C/O P MURPHY ESQ 275 MIDDLETOWN RD, PEARL RIVER, NY, 10965-0000 2019-04
In Care of Name % ANDREW I PANKEN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 2021-06
Asset 1 to 9,999
Income 1 to 9,999
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 Jun
Asset Amount 4602
Income Amount 800
Form 990 Revenue Amount 800
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Professional Societies, Associations
Sort Name -

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 2013-11-15
Revocation Posting Date 2014-03-10

Determination Letter

Final Letter(s) FinalLetter_13-3837508_ESTATEPLANNINGCOUNCILOFROCKLANDCOUNTYINC_09242018_01.tif

Form 990-N (e-Postcard)

Organization Name THE ESTATE PLANNING COUNCIL OF ROCKLAND COUNTY INC
EIN 13-3837508
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 991, Nyack, NY, 10960, US
Principal Officer's Name The Estate Planning Council
Principal Officer's Address PO Box 991, Nyack, NY, 10960, US
Organization Name THE ESTATE PLANNING COUNCIL OF ROCKLAND COUNTY INC
EIN 13-3837508
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 991, Nyack, NY, 10960, US
Principal Officer's Name The Estate Planning Council
Principal Officer's Address PO Box 991, Nyack, NY, 10960, US

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

Organization Name ESTATE PLANNING COUNCIL OF ROCKLAND COUNTY INC
EIN 13-3837508
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name ESTATE PLANNING COUNCIL OF ROCKLAND COUNTY INC
EIN 13-3837508
Tax Period 201906
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Mar 2025

Sources: New York Secretary of State