Search icon

RIGHTS OF PASSAGE, INC.

Company Details

Name: RIGHTS OF PASSAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1984 (41 years ago)
Entity Number: 926937
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
%EDMUND BURNS, ATTY. Agent 598 MADISON AVE., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
KEVIN M RYAN DOS Process Agent 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KEVIN M RYAN Chief Executive Officer 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-07-19 2020-09-17 Address 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-19 2012-07-19 Address 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-19 2012-07-19 Address 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-06-19 2012-07-19 Address 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-07 2008-06-19 Address 346 WEST 17TH STREET, NEW YORK, NY, 10011, 5002, USA (Type of address: Principal Executive Office)
2004-07-07 2008-06-19 Address 346 WEST 17TH STREET, NEW YORK, NY, 10011, 5002, USA (Type of address: Chief Executive Officer)
1993-04-08 2004-07-07 Address 346 WEST 17 STREET, NEW YORK, NY, 10011, 5002, USA (Type of address: Chief Executive Officer)
1993-04-08 2008-06-19 Address 346 WEST 17 STREET, NEW YORK, NY, 10011, 5002, USA (Type of address: Service of Process)
1993-04-08 2004-07-07 Address 346 WEST 17 STREET, NEW YORK, NY, 10011, 5002, USA (Type of address: Principal Executive Office)
1984-06-28 1993-04-08 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060135 2020-09-17 BIENNIAL STATEMENT 2020-06-01
140609006581 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120719002992 2012-07-19 BIENNIAL STATEMENT 2012-06-01
080619002429 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060524003323 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040707002376 2004-07-07 BIENNIAL STATEMENT 2004-06-01
030214002564 2003-02-14 BIENNIAL STATEMENT 2002-06-01
000629002199 2000-06-29 BIENNIAL STATEMENT 2000-06-01
980611002289 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960627002048 1996-06-27 BIENNIAL STATEMENT 1996-06-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3549405 Corporation Unconditional Exemption 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001-1738 1991-06
In Care of Name % COVENANT HOUSE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name RIGHTS OF PASSAGE INC C/O COVENANT HOUSE
EIN 13-3549405
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001, US
Principal Officer's Name PAMELA KOURNETAS
Principal Officer's Address 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001, US
Website URL N/A
Organization Name RIGHTS OF PASSAGE INC C/O COVENANT HOUSE
EIN 13-3549405
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 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001, US
Principal Officer's Name PAMELA KOURNETAS
Principal Officer's Address 5 PENN PLAZA 19TH FLOOR, NEW YORK, NY, 10001, US
Website URL N/A
Organization Name RIGHTS OF PASSAGE INC
EIN 13-3549405
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 C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Principal Officer's Name PAMELA KOURNETAS
Principal Officer's Address C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Website URL N/A
Organization Name RIGHTS OF PASSAGE INC
EIN 13-3549405
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 C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Principal Officer's Name PAMELA KOURNETAS
Principal Officer's Address C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Website URL N/A
Organization Name RIGHTS OF PASSAGE INC
EIN 13-3549405
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 C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Principal Officer's Name PAMELA KOURNETAS
Principal Officer's Address C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Website URL N/A
Organization Name RIGHTS OF PASSAGE INC
EIN 13-3549405
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 C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Principal Officer's Name PAMELA KOURNETAS
Principal Officer's Address C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Website URL N/A
Organization Name RIGHTS OF PASSAGE INC
EIN 13-3549405
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 C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Principal Officer's Name DANIEL C MCCARTHY
Principal Officer's Address C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Website URL N/A
Organization Name RIGHTS OF PASSAGE INC
EIN 13-3549405
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 C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Principal Officer's Name DANIEL C MCCARTHY
Principal Officer's Address C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Website URL N/A
Organization Name RIGHTS OF PASSAGE INC
EIN 13-3549405
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 C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Principal Officer's Name DANIEL C MCCARTHY
Principal Officer's Address C/O COVENANT HOUSE 5 PENN PLAZA 3FL, NEW YORK, NY, 10001, US
Website URL N/A

Date of last update: 17 Mar 2025

Sources: New York Secretary of State