Search icon

THE CONFERENCE OF BOARD CHAIRMEN, INC.

Company Details

Name: THE CONFERENCE OF BOARD CHAIRMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Dec 1984 (40 years ago)
Entity Number: 961559
ZIP code: 10020
County: New York
Place of Formation: New York
Address: %WEBSTER & SHEFFIELD, 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
S/STHE CORP DOS Process Agent %WEBSTER & SHEFFIELD, 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
B174409-10 1984-12-20 CERTIFICATE OF INCORPORATION 1984-12-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3251219 Corporation Unconditional Exemption 33 W 60TH STREET ROOM 219, NEW YORK, NY, 10023-7905 1985-05
In Care of Name % EUGENE M LANG FOUNDATION
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 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 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 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 -

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 THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 33 W 60th Street Room 219, New York, NY, 10023, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 33 W 60th Street Room 219, New York, NY, 10023, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 33 W 60th Street Room 219, New York, NY, 10023, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 33 W 60th Street Room 219, New York, NY, 10023, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 33 W 60th St Rm 219, New York, NY, 10023, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 33 W 60th St Rm 219, New York, NY, 10023, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 33 W 60th St Rm 219, New York, NY, 10023, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 33 W 60th St Rm 219, New York, NY, 10023, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 33 W 60th St Rm 219, New York, NY, 10023, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 33 W 60th St Rm 219, New York, NY, 10023, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 33 W 60th Street Room 219, New York, NY, 10023, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 33 W 60th Street Room 219, New York, NY, 10023, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 912 Fifth Avenue, New York, NY, 10021, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 912 Fifth Avenue, New York, NY, 10021, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 912 Fifth Avenue Rm 4B, New York, NY, 10021, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 912 Fifth Avenue Rm 4B, New York, NY, 10021, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 912 5TH AVE APT 4B, NEW YORK, NY, 10021, US
Principal Officer's Name LAUREN MCGRAIL
Principal Officer's Address 912 5TH AVE APT 4B, NEW YORK, NY, 10021, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 912 Fifth Avenue Rm 4B, New York, NY, 10021, US
Principal Officer's Name Suzanne C Thomas
Principal Officer's Address 860 Fifth Ave, New York, NY, 10065, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
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 535 Fifth Avenue Suite 906, New York, NY, 10017, US
Principal Officer's Name Suzanne C Thomas
Principal Officer's Address 535 Fifth Avenue Suite 906, New York, NY, 10017, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 Fifth Avenue Suite 906, New York, NY, 10017, US
Principal Officer's Name Suzanne C Thomas
Principal Officer's Address 535 Fifth Avenue Suite 906, New York, NY, 10017, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 Fifth Avenue Suite 906, New York, NY, 10017, US
Principal Officer's Name Suzanne C Thomas
Principal Officer's Address 535 Fifth Avenue Suite 906, New York, NY, 10017, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 Fifth Avenue, Suite 906, New York, NY, 10017, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 535 Fifth Avenue, Suite 906, New York, NY, 10017, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 Fifth Avenue, Suite 906, New York, NY, 10017, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 535 Fifth Avenue, Suite 906, New York, NY, 10017, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 Fifth Avenue, Suite 906, New York, NY, 10017, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 535 Fifth Avenue, Suite 906, New York, NY, 10017, US
Organization Name THE CONFERENCE OF BOARD CHAIRMEN INC
EIN 13-3251219
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address co Eugene M Lang Lauren McGrail, 535 5th Avenue, New York, NY, 10017, US
Principal Officer's Name Lauren McGrail
Principal Officer's Address 535 5th Avenue, New York, NY, 10017, US

Date of last update: 17 Mar 2025

Sources: New York Secretary of State