Search icon

APPRAISAL INSTITUTE, INC.

Branch

Company Details

Name: APPRAISAL INSTITUTE, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Jun 1984 (41 years ago)
Branch of: APPRAISAL INSTITUTE, INC., Illinois (Company Number CORP_53272894)
Entity Number: 921455
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-08-25 1997-05-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-08-25 1997-05-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1991-04-09 1995-08-25 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-08-12 1995-08-25 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-08-12 1991-04-09 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-06-05 1987-08-12 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1984-06-05 1987-08-12 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
970508000741 1997-05-08 CERTIFICATE OF CHANGE 1997-05-08
950825000535 1995-08-25 CERTIFICATE OF CHANGE 1995-08-25
910409000135 1991-04-09 CERTIFICATE OF CHANGE 1991-04-09
B532483-2 1987-08-12 CERTIFICATE OF AMENDMENT 1987-08-12
B108982-7 1984-06-05 APPLICATION OF AUTHORITY 1984-06-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
14-6035202 Corporation Unconditional Exemption 6 CAMELOT DR, WARWICK, NY, 10990-3487 1992-09
In Care of Name % YVETTE MOLINAS
Group Exemption Number 9464
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 -
Sort Name MID-HUDSON CHAPTER

Form 990-N (e-Postcard)

Organization Name APPRAISAL INSTITUTE
EIN 14-6035202
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 6 Camelot Drive, Warwick, NY, 10990, US
Principal Officer's Name Holger Sternberg
Principal Officer's Address 6 Camelot Drive, Warwick, NY, 10990, US
Organization Name APPRAISAL INSTITUTE
EIN 14-6035202
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 6 Camelot Drive, Warwick, NY, 10990, US
Principal Officer's Name Robert Pasacrita
Principal Officer's Address 6 Camelot Drive, Warwick, NY, 10990, US
Organization Name APPRAISAL INSTITUTE
EIN 14-6035202
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 6 Camelot Drive, Warwick, NY, 10990, US
Principal Officer's Name Robert Pasacrita
Principal Officer's Address 6 Camelot Drive, Warwick, NY, 10990, US
Organization Name APPRAISAL INSTITUTE
EIN 14-6035202
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 6 Camelot Drive, Warwick, NY, 10990, US
Principal Officer's Name Gregory Faughnan
Principal Officer's Address 6 Camelot Drive, Warwick, NY, 10990, US
Organization Name APPRAISAL INSTITUTE
EIN 14-6035202
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 6 Camelot Drive, Warwick, NY, 10990, US
Principal Officer's Name John Mingle
Principal Officer's Address 63 Audubon Drive, Ossining, NY, 10562, US
Website URL www.MidHudsonAI.org
Organization Name APPRAISAL INSTITUTE
EIN 14-6035202
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 6 Camelot Drive, Warwick, NY, 10990, US
Principal Officer's Name John Mingle
Principal Officer's Address 63 Audubon Drive, Ossining, NY, 10562, US
Website URL www.MidHudsonAI.org
Organization Name APPRAISAL INSTITUTE
EIN 14-6035202
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 6 Camelot Drive, Warwick, NY, 10990, US
Principal Officer's Name John Mingle
Principal Officer's Address 63 Audubon Drive, Ossining, NY, 10562, US
Website URL www.MidHudsonAI.org
Organization Name APPRAISAL INSTITUTE
EIN 14-6035202
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 6 CAMELOT DRIVE, WARWICK, NY, 10990, US
Principal Officer's Name John Mingle
Principal Officer's Address 63 Audubon Drive, Ossining, NY, 10562, US
Website URL WWW.MIDHUDSONAI.ORG
11-6038130 Corporation Unconditional Exemption 1345 AVENUE OF THE AMERICAS 2ND FLO, NEW YORK, NY, 10105-0302 1992-09
In Care of Name % THOMAS TENER
Group Exemption Number 9464
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 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 Dec
Asset Amount 237598
Income Amount 312026
Form 990 Revenue Amount 312026
National Taxonomy of Exempt Entities -
Sort Name METRO NEW YORK CHAPTER

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

Organization Name METROPOLITAN NEW YORK CHAPTER OF THE APPRAISAL INSTITUTE
EIN 11-6038130
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name METROPOLITAN NEW YORK CHAPTER OF THE APPRAISAL INSTITUTE
EIN 11-6038130
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name METROPOLITAN NY CHAPTER OF THE APPRAISAL INSTITUTE
EIN 11-6038130
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name METROPOLITAN NY CHAPTER-- APPRAISAL INSTITUTE
EIN 11-6038130
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name METROPOLITAN NY CHAPTER-- APPRAISAL INSTITUTE
EIN 11-6038130
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name METROPOLITAN NY CHAPTER-- APPRAISAL INSTITUTE
EIN 11-6038130
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name METROPOLITAN NY CHAPTER-- APPRAISAL INSTITUTE
EIN 11-6038130
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404595 Trademark 2004-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-18
Termination Date 2005-06-28
Date Issue Joined 2005-03-16
Section 1125
Status Terminated

Parties

Name APPRAISAL INSTITUTE, INC.
Role Plaintiff
Name NATIONAL CREDIT SYSTEMS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State