Search icon

NEW YORK CHAPTER SOCIETY OF FINANCIAL SERVICE PROFESSIONALS, INC.

Company Details

Name: NEW YORK CHAPTER SOCIETY OF FINANCIAL SERVICE PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Feb 1949 (76 years ago)
Entity Number: 72917
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FIFTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1987-12-07 1999-10-13 Name NEW YORK CHAPTER CLU & CHFC, INC.
1987-12-07 1999-10-13 Address INC., 500 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1949-02-23 1987-12-07 Name NEW YORK CHAPTER, C.L.U., INC.

Filings

Filing Number Date Filed Type Effective Date
991013000813 1999-10-13 CERTIFICATE OF AMENDMENT 1999-10-13
B575400-4 1987-12-07 CERTIFICATE OF AMENDMENT 1987-12-07
A790882-2 1981-08-19 ASSUMED NAME CORP INITIAL FILING 1981-08-19
222769 1960-06-30 CERTIFICATE OF AMENDMENT 1960-06-30
511Q-3 1949-02-23 CERTIFICATE OF INCORPORATION 1949-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7057197 Corporation Unconditional Exemption 4352 171ST ST, FLUSHING, NY, 11358-3328 1970-02
In Care of Name -
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43-52 171st Street, Flushing, NY, 11358, US
Principal Officer's Name Brandon Unger
Principal Officer's Address 43-52 171st Street, Flushing, NY, 11358, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43-52 171st Street, Flushing, NY, 11358, US
Principal Officer's Name Amber Flanagan
Principal Officer's Address 43-52 171st Street, Flushing, NY, 11358, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43-52 171st Street, Flushing, NY, 11358, US
Principal Officer's Name Amber Flanagan
Principal Officer's Address 43-52 171st Street, Flushing, NY, 11358, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 43-52 171st Street, Flushing, NY, 11358, US
Principal Officer's Name Amber Flanagan
Principal Officer's Address 43-52 171st Street, Flushing, NY, 11358, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 64 Paris Circle, West Orange, NJ, 07052, US
Principal Officer's Name Michael Culver
Principal Officer's Address 64 Paris Circle, West Orange, NJ, 07052, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 64 Paris Circle, West Orange, NJ, 07052, US
Principal Officer's Name MATT ZIK
Principal Officer's Address 64 Paris Circle, West Orange, NJ, 07052, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 64 Paris Circle, West Orange, NJ, 07052, US
Principal Officer's Name MATT ZIK
Principal Officer's Address 64 Paris Circle, West Orange, NJ, 07052, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 St Lawrence Ave, Maplewood, NJ, 07040, US
Principal Officer's Name KENNETH TRAFICANTE
Principal Officer's Address 20 St Lawrence, Maplewood, NJ, 07040, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 St Lawrence Ave, Maplewood, NJ, 07040, US
Principal Officer's Name KENNETH TRAFICANTE
Principal Officer's Address 20 St Lawrence Ave, Maplewood, NJ, 07040, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 St Lawrence Ave, Maplewood, NJ, 07040, US
Principal Officer's Name ROBERT STUCHINER
Principal Officer's Address 20 St Lawrence Ave 100, Maplewood, NJ, 07040, US
Organization Name NEW YORK CHAPTER-SOCIETY OF FINANCIAL SERVICE PROFESSIONALS
EIN 23-7057197
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20 ST LAWRENCE AVE, MAPLEWOOD, NJ, 07040, US
Principal Officer's Name DROR NIR
Principal Officer's Address 20 ST LAWRENCE AVE 100, MAPLEWOOD, NJ, 07040, US

Date of last update: 19 Mar 2025

Sources: New York Secretary of State