VOLUNTARY DISSOLUTION OF NOT-FOR-PROFIT CORPORATIONS WITH ASSETS TO DISTRIBUTE
|
|
|
- Lindsey Jacobs
- 9 years ago
- Views:
Transcription
1 VOLUNTARY DISSOLUTION OF NOT-FOR-PROFIT CORPORATIONS WITH ASSETS TO DISTRIBUTE ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Charities Bureau 120 Broadway New York, NY (212)
2 VOLUNTARY DISSOLUTION OF NOT-FOR-PROFIT CORPORATIONS WITH ASSETS TO DISTRIBUTE CONTENTS INTRODUCTION...2 SUMMARY OF DISSOLUTION PROCEDURES...3 PETITION TO THE COURT FOR APPROVAL OF A PLAN OF DISSOLUTION.3 Checklist of Documents Necessary for Petition to the Court... 6 PETITION TO THE ATTORNEY GENERAL FOR APPROVAL OF CERTIFICATE OF DISSOLUTION...7 Checklist of Documents Necessary for Petition to the Attorney General....9 APPENDIX A B SAMPLE PLAN OF DISSOLUTION AND DISTRIBUTION OF ASSETS APPENDIX B B SAMPLE VERIFIED PETITION FOR ORDER APPROVING PLAN OF DISSOLUTION AND DISTRIBUTION OF ASSETS...13 APPENDIX C B SAMPLE ORDER APPROVING PLAN OF DISSOLUTION AND DISTRIBUTION OF ASSETS...16 APPENDIX D B SAMPLE CERTIFICATE OF DISSOLUTION...17 APPENDIX E B SAMPLE VERIFIED PETITION FOR APPROVAL OF CERTIFICATE OF DISSOLUTION...20 APPENDIX F B REGISTRATION AND ANNUAL FINANCIAL REPORTING REQUIREMENTS APPENDIX G B ATTORNEY GENERAL=S OFFICES...25 NOTE: If a corporation s only assets are a reserve fund of $25,000 or less to be used both to pay expenses incurred in connection with the dissolution and to satisfy liabilities less than $10,000, it should consult Simplified Dissolution of Not-for-Profit Corporations, posted on the Attorney General s web site at INTRODUCTION 1
3 This booklet is designed to provide guidance to Type B, C and D New York not-for-profit corporations that are planning to dissolve and have assets to distribute. The dissolution of such corporations requires the preparation of two petitions, the first one for the court and the second for the Attorney General. This booklet includes instructions and sample forms for the preparation and filing of the following two petitions: Petition to the Court - AVerified Petition for an Order Approving the Plan of Dissolution and Distribution of Assets must be submitted to the Supreme Court in the county where the corporation is located. A Plan of Dissolution and Distribution of Assets must be attached to the Petition, and the Petition and a proposed Order must also be submitted to the Court. Notice of the Petition must be given to the Attorney General. The proposed Petition and Order should be submitted to the Attorney General prior to submission to the Court. Petition to the Attorney General A Verified Petition to the Attorney General for Approval of the Certificate of Dissolution with a proposed Certificate of Dissolution attached must be submitted to the Attorney General. Dissolving corporations that are required to be registered with the Attorney General=s Charities Bureau pursuant to Article 8 of the Estates, Powers and Trusts Law and/or Article 7-A of the Executive Law must comply with the applicable registration and reporting requirements prior to dissolution. All other dissolving corporations must submit financial reports to the Charities Bureau with their dissolution papers. See Appendix F, Registration Requirements and Final Reports, for a summary of the registration requirements and a description of the financial reports that must be filed with the Attorney General=s Charities Bureau. The procedures discussed and the forms included in this booklet are not intended to serve as a substitute for informed advice from a lawyer but are designed to help not-for-profit corporations that are seeking to dissolve and the lawyers who represent them. This booklet and other information of interest to not-for-profit corporations may be found on the Attorney General=s Internet site: 2
4 SUMMARY OF DISSOLUTION PROCEDURES Following are the procedures to be followed by dissolving organizations: PETITION TO THE COURT FOR APPROVAL OF A PLAN OF DISSOLUTION Step 1. The Board of Directors must approve a Plan of Dissolution and Distribution of Assets (Athe Plan@). See Appendix A for a sample Plan. A quorum must be present, and at least a majority of the directors present must vote for dissolution. Alternatively, the Board may adopt the Plan by unanimous written consent if not prohibited by the Certificate of Incorporation or bylaws. However, if there are fewer than three directors, the affirmative vote of any remaining director(s) is required to adopt the Plan. A copy of the resolution approving the Plan, certified by the corporation s secretary or other authorized officer, or a copy of the unanimous written consent must be attached as an exhibit to the Plan. Quick Statutory Guide Board of Directors adoption and authorization N-PCL '' 1001(a), 1002(a) & (b) of Plan Quorum and required vote for board approval of Plan If there are fewer than the number of directors required for a quorum or fewer than three directors who are available to vote on Plan N-PCL ' 1002(a), and '' 707, 708(d) and 709 N-PCL ' 1002(a)(1)(ii) Step 2. If the corporation has members entitled to vote, after the Board of Directors has authorized the Plan, the Plan must be submitted to the membership for a vote to approve the Plan. A vote of at least two-thirds of the members with a quorum present at a meeting, or unanimous written consent of the members, is required for approval. If the Plan is approved by unanimous written consent, a copy of the written consent and the Plan must be attached to the Petition as an exhibit. If the organization has no voting members, i.e., members who elect the Board of Directors, the Plan is deemed authorized upon adoption by the Board. Quick Statutory Guide Submission of Plan to members for approval N-PCL ' 1002(a)(2) Quorum and required vote for membership approval Plan deemed authorized if there are no members N-PCL '' 1002(a)(2), 613(b)-(c) and 614 N-PCL ' 1002(b) 3
5 Step 3. If approval of any governmental body or officer was required for the formation of the corporation, the corporation must secure written approval of the dissolution from such governmental agency or officer. Government approvals of Plan Quick Statutory Guide N-PCL '' 404 (b)-(u) and 1002(c) Step 4. If the corporation holds property for any Type B (charitable) purposes to be distributed to another charitable organization, the corporation must secure from each such organization (a) its governing instrument (e.g., Certificate of Incorporation), with all amendments; (b) its financial reports for the last three years (See appendix E for information concerning required -financial reports); (c) a copy of the Internal Revenue Service letter of determination confirming that the organization is exempt from taxation; and (d) an affidavit from a director and officer of the corporation stating its purposes and that it is exempt from taxation. Quick Statutory Guide Types of corporations N-PCL ' 201 Type B purposes N-PCL ' 201(b) Distribution of assets for Type B purposes N-PCL ' 1001(d)(3) Step 5. If any of the assets of the corporation will be distributed to another organization for a particular purpose, other than those described in Step 4 above, the corporation must secure a written agreement, which may be in the form of a letter, from the recipient confirming that the assets will be used for such purpose. Quick Statutory Guide Agreement concerning assets used for purposes N-PCL ' N-PCL ' 1001(d)(4) other than Type B charitable purposes Step 6. The corporation prepares a Verified Petition to the Supreme Court for approval of the Plan. The Petition must be verified under penalties for perjury. The Plan must be attached to the Petition with the following exhibits: (a) a copy of the dissolving corporation s Certificate of Incorporation and all amendments; and (b) the documents described in Steps 2, 3, 4 and 5 (unanimous written consent, governmental approvals, documents from recipient charitable organizations, and agreements from other recipients). The Petition, with the Plan and exhibits attached, must be placed in a legal back. See Appendix B for a sample Petition. Petition to the Supreme Court Quick Statutory Guide N-PCL ' 1002(d) Step 7. The corporation prepares a proposed Order Approving the Plan of Dissolution and Distribution of Assets. The proposed order must be placed in a legal back. See Sample Order 4
6 Approving the Plan of Dissolution and Distribution of Assets, Appendix C. Step 8. A copy of the Verified Petition with the attached Plan and the original proposed Order Approving the Plan of Dissolution and Distribution of Assets are submitted for review and endorsement. These materials should be submitted to the office of the Attorney General designated to handle dissolutions in the county where the dissolving corporation will file its Verified Petition. See Appendix G for the addresses and telephone numbers of the Attorney General=s offices and the counties they serve. Step 9. The Attorney General reviews and, if acceptable, endorses the original, proposed Order Approving the Plan of Dissolution and Distribution of Assets and returns the endorsed Order to the corporation (or the corporation=s attorney if the papers were submitted by the attorney). Step 10. The corporation submits the original Verified Petition with the attached Plan and the original proposed Order Approving the Plan of Dissolution and Distribution of Assets with the Attorney General=s endorsement to the Supreme Court, in the Judicial District where the corporation is located, for approval. (Prior to submitting the papers to the Court, counsel to the corporation should contact the Court to determine whether (1) a Request for Judicial Intervention ( RJI ) is required and (2) if copies of the Petition and Order must be filed with the County Clerk.) Step 11. If acceptable, the proposed Order is signed by the Court. Step 12. A copy of the signed Order Approving the Plan of Dissolution and Distribution of Assets is submitted to the Attorney General. 5
7 Checklist of Documents Necessary for Petition to the Court Following is a list of the forms and documents necessary for the Petition to the Court: Plan of Dissolution (Step 1); Attachments to the Plan of Dissolution: G A copy of the resolution approving the Plan, certified by the corporation s secretary or other authorized officer. or G If the Plan was approved by unanimous written consent, a copy of the consent with all signatures (Step 2); and G Copies of any required governmental approvals or consents (Step 3); Verified Petition for Approval of Plan of Dissolution and Distribution of Assets (Step 6); Attachments to Verified Petition for Approval of Plan (Step 6): G G If applicable, copies of recipient organizations= Certificates of Incorporation and all amendments, and all required financial reports and statements (Steps 4 and 5); Copies of the dissolving corporation=s Certificate of Incorporation and all amendments (Step 6); G Plan of Dissolution with attachments (described above Steps 1, 2, 3, 4 and 5); Order Approving Plan of Dissolution and Distribution of Assets (Step 7); Attachments to the Order Approving Plan of Dissolution and Distribution of Assets (Step 9): G Endorsement by the Attorney General (added to the original proposed Order after its submission to the Attorney General Step 9). 6
8 PETITION TO THE ATTORNEY GENERAL FOR APPROVAL OF CERTIFICATE OF DISSOLUTION Step 1. Within two hundred seventy (270) days after the date on which the Order Approving Plan of Dissolution and Distribution of Assets is signed by the Court, the corporation carries out the Plan, pays its liabilities, distributes its assets and winds up its business in accordance with the Plan. Carrying out the Plan Quick Statutory Guide N-PCL ' 1002-a(a), (b) and (c). Please Note: Pursuant to N-PCL ' 1002-a(d), if an unknown creditor or member who is owed assets cannot be found within six months from the date assets of the corporation are required to be distributed - i.e. 270 days after the Court has signed the Order Approving the Plan of Dissolution and Distribution of Assets - any assets which would have been distributed to any such creditor or member must be paid to the State Comptroller pursuant to the Abandoned Property Law. Step 2. The corporation confirms to the Office of the Attorney General that it has carried out the Plan. This confirmation must be in writing and sent to the Attorney General s office with which the corporation filed the Verified Petition. See Appendix G for the addresses and telephone numbers of the Attorney General=s offices and the counties they serve. Step 3. After the corporation s assets have been fully distributed, the corporation prepares a final financial report showing a zero balance of the corporation=s assets and liabilities. Step 4. The corporation prepares a Certificate of Dissolution. See Appendix D for a sample Certificate of Dissolution. Quick Statutory Guide Contents of Certificate of Dissolution N-PCL ' 1003(a) Step 5. The corporation prepares a Verified Petition to the Attorney General for Approval of the Certificate of Dissolution. See Exhibit E for a Sample Verified Petition for Approval of Certificate of Dissolution, Appendix E. Quick Statutory Guide Application to the Attorney General for N-PCL ' 1003(c) Approval of Certificate of Dissolution Step 6. The corporation submits to the Attorney General the Verified Petition for Approval of the Certificate of Dissolution with all attachments, the original and a copy of the Certificate of Dissolution and the corporation=s final financial report. The materials should be submitted to the Attorney General s office with which the dissolving corporation filed its Verified Petition to the Court. See Appendix G for the addresses and telephone numbers of the Attorney General=s offices and the counties they serve. Step 7. If it is acceptable, the Attorney General endorses the original Certificate of Dissolution 7
9 and returns it to the corporation (or its attorney if the papers were submitted by the attorney). Step 8. The corporation submits the original Certificate of Dissolution, endorsed by the Attorney General, and all required approvals and attachments (including a copy of the Order Approving the Plan of Dissolution and Distribution of Assets) to the New York State Department of Taxation and Finance with Form CT-247 and a check in the amount of $30 made payable to the New York State Department of State. 1 Form CT-247 and other information from the New York State Department of Taxation and Finance may be obtained from its Internet site or may be requested by phone ( ), fax ( ), or mail to: NYS Department of Taxation and Finance Corporation Tax Dissolution Unit - Building 8 - Room 958 W. A. Harriman Campus Albany, NY Step 9. The New York State Department of Taxation and Finance reviews and, if acceptable, consents to the filing of the Certificate of Dissolution and files the Certificate of Dissolution, with the $30 New York State Department of State filing fee, with the Department of State. Step 10. The Department of State sends the corporation, or its counsel, a receipt stating that the corporation=s Certificate of Dissolution has been filed. Step 11. The corporation sends a copy of the Department of State=s receipt to the Attorney General. Step 12. If the corporation was required to register with the Attorney General=s Charities Bureau, the registration file is closed by the Attorney General. Step 13. The corporation files with the Internal Revenue Service a copy of its final report and copies of the Certificate of Dissolution and the Department of State=s notification. 1 Check N-PCL ' 104-A(l) to determine whether the filing fee has changed since this booklet was drafted. 8
10 Checklist of Documents Necessary for Petition to the Attorney General Following is a list of the forms and documents necessary for the Petition to the Attorney General: Original Certificate of Dissolution (Step 4); Attachments to Original Certificate of Dissolution: G Original or certified copies of any required governmental approvals (Petition to the Court, Step 3); G Endorsement of the Attorney General (on the original Certificate of Dissolution Step 7); G Copy of the court Order approving the Plan of Dissolution and Distribution of Assets (Petition to the Court, Step 12); G Legal back for Secretary of State (See Appendix D) Verified Petition to the Attorney General for Approval of the Certificate of Dissolution (Step 5); Attachments to the Verified Petition to the Attorney General: G G G Copy of Plan and, if applicable, any unanimous written consents (See Petition to the Court, Steps 2-6); Copies of all required governmental consents and approvals (Petition to the Court, Step 3); Copy of the Court Order granted in connection with the Petition to the Court. Final financial report, with required attachments, showing a zero balance. (Step 3) Note: The original Certificate of Dissolution, with the original endorsement of the Attorney General and all original governmental approvals and consents must be placed in a legal back and submitted, with a $30 filing fee payable to the New York State Department of State, to the New York State Department of Taxation and Finance which will add its consent and file those documents with the Department of State. 9
11 APPENDIX A SAMPLE PLAN OF DISSOLUTION AND DISTRIBUTION OF ASSETS Plan of Dissolution and Distribution of Assets of (Name of Corporation) The Board of Directors of (Name of Corporation), at a special meeting duly convened on the day of, 20, pursuant to notice given in accordance with the applicable law, a quorum being present at all times (or by unanimous written consent unless restricted by the Certificate of Incorporation or by-laws, pursuant to N-PCL ' 708(b)), having considered the advisability of voluntarily dissolving the corporation, and it being the (majority or unanimous) opinion of the Board that dissolution is advisable and in the best interests of the corporation, and the Board having adopted, by (state nature of vote - e.g. unanimous, majority) vote, a plan for a voluntary dissolution of the corporation, does hereby (resolve or recommend) to the members for approval (if the corporation has voting members) that the corporation be dissolved in accordance with the following plan: 1. A. There being no members of the corporation, no vote of membership is required to approve this dissolution, and action of the Board of Directors is sufficient. or B. Upon resolution of the Board of Directors adopting this plan of dissolution, the board shall submit the plan to a vote of the members for approval. [A two-thirds vote at least equal to a quorum (see N-PCL '' 1002(a) and 613(c)) or an action by unanimous written consent of the members (see N-PCL ' 614) is required for approval.] 2. A. No approval of the dissolution of the corporation is required by any government agency or officer. B. Approval of the dissolution of the corporation is required to be obtained from the following government agencies and officers, whose approvals are attached (see N-PCL '' 404(b)-(u) and 1002(c)): or a. (Name of Agency or Officer) b. (Name of Agency or Officer) c. (Name of Agency or Officer), etc. 3. The corporation has assets. Such assets (are or are not) legally required to be used for any particular purpose. Describe the assets and their fair market values. 10
12 4. The assets owned by the corporation subject to any unpaid liabilities 2 of the Corporation shall be distributed to the following organization(s) with substantially similar purposes, which qualify as an exempt organization(s) pursuant to Section 501(c)(3) of the Internal Revenue Code of 1954, as amended, in the following proportions or amounts: Note: If the corporation holds property for any Type B purposes (see N-PCL ' 201(b)), the assets of the corporation must be distributed to a charitable organization or organizations, exempt from taxation pursuant to federal and state laws, and engaged in activities substantially similar to those of the dissolved corporation as required by law or for a specific purpose as required by any gift instrument. The Plan must include a statement that the assets shall be distributed for the purposes required by law or for a specific purpose as required by any gift instrument. The Plan must identify each recipient organization and the governing instrument and amendments of each proposed recipient organization must be attached to the Petition with the financial reports of each recipient organization for the last three years, the Internal Revenue Service letter of determination that the organization is exempt from taxation, and a sworn affidavit from a director and officer of each recipient organization stating the purposes of the organization and that it is currently exempt from federal income taxation. See N-PCL ' 1001(c)(3). If any of the assets of the corporation will be distributed for a particular purpose pursuant to a gift instrument, the Plan must identify the terms of the gift and the instrument should be attached along with a written agreement from the recipient confirming that the assets will be used for such purpose. See N-PCL '1001(c)(4). 5. A. The corporation has no liabilities. or B. The corporation has liabilities of $ and a description of those liabilities is as follows: Note: The total amount of debts and other liabilities incurred by the corporation must be described, including the total amount of any accounting and legal fees, incurred or estimated, related to the dissolution procedure. Actual payments of such amounts shall not exceed the amount stated, and all final distributions must be reflected in the corporation=s final financial report. 6. Within two hundred seventy days after the date that an Order Approving Plan of Dissolution and Distribution of Assets is signed by the Court, the corporation shall carry out this Plan. 2 Restricted assets shall not be subject to the general liabilities of the corporation. 11
13 Certification I, (Name of Officer), Secretary of the (Name of Corporation) hereby certify under penalties of perjury that a special meeting of the Board of Directors of the Corporation was duly held at (state time) on (state date) at (address) and the within Plan of Dissolution was duly submitted and passed by a (majority or unanimous) vote of the Directors or by all of the directors by unanimous written consent, and, if the corporation has members, that, at a meeting of the members held on (date, time and place of meeting) the Plan of Dissolution and Distribution of Assets was approved by (a vote of at least a ¾ majority or by unanimous written consent). (Signature) (Name of Officer & Title) Dated the day of,
14 APPENDIX B SAMPLE VERIFIED PETITION FOR ORDER APPROVING PLAN OF DISSOLUTION AND DISTRIBUTION OF ASSETS SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF X In the Matter of the Application of : (Name of Corporation) VERIFIED PETITION For Approval of Plan of Dissolution and : Distribution of Assets pursuant to Index No. Section 1002 of the Not-for-Profit : Corporation Law X TO: THE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF Petitioner, (Name of Corporation) by (Name and Title of Officer) of the corporation for its Verified Petition herein respectfully alleges: 1. (Name of Corporation), whose principal address is (Address of the Corporation in County of Incorporation), was incorporated pursuant to New York=s Not-for-Profit Corporation Law on (Date of Incorporation). A copy of the Certificate of Incorporation and any amendments are attached. 2. The names, addresses and titles of the corporation=s officers and/or directors are as follows: Name Title Address 3. The purposes for which the corporation was organized are as follows: Description of the purposes of the corporation 4. The corporation is a Type (B, C or D) corporation. 5. The assets of the corporation and their fair market values are as follows: Description of the corporation=s assets and their fair market values. 6. A. The corporation has no liabilities. B. The corporation=s liabilities are as follows: or 13
15 A description, with reasonable certainty, of corporation=s debts and liabilities A statement as to whether any gifts, property or other assets are held for a restricted use A statement that dissolution is contemplated and assets are to be distributed in accordance with the Plan of Dissolution. 9. A concise statement of the reason for distribution of assets in accordance with the Plan and that the organization(s) proposed to receive the assets of the corporation is a charitable organization(s) engaged in activities substantially similar to the corporation=s activities and is exempt from taxation under Section 501(c)(3) of the Internal Revenue Code. A statement that, for each organization proposed in the Plan of Dissolution and Distribution of Assets to receive the corporation=s assets, the following documents are attached as an exhibit: C C C C the governing instrument, with all amendments; financial reports for the last three years; the Internal Revenue Service letter of tax exemption determination; and an affidavit from a director or officer thereof stating the purposes of the organization and that it is currently exempt from taxation. 10. A statement that a meeting of the Board of Directors of the corporation was held pursuant to duly given notice on (state date and time) at which a resolution was duly passed (state nature of vote) or a unanimous written consent was signed on (date of signature) by all of the directors of the corporation adopting a Plan of Dissolution and Distribution of Assets and authorizing the filing of a Certificate of Dissolution in accordance with Section 1003 of the Notfor-Profit Corporation Law. (A copy of the Plan, certified by the Secretary or other duly authorized officer or unanimous written consent of the directors shall be attached as an Exhibit). 11. A. If the corporation has members, a statement that the Plan of Dissolution and Distribution of Assets adopted by the Board of Directors was submitted to a vote of the members as required by N-PCL ' 1002(a). The Petition should further include a statement that the Plan of Dissolution and Distribution of 3 All liabilities, including accounting and legal fees owed, must be described here. In addition to past liabilities, accounting and legal fees for the entire dissolution process must be described (no fees or liabilities may be estimated). Actual payments of such amounts shall not exceed any amounts stated here or in the Plan, and all final distributions must be reflected in the corporation=s final financial report. 4 Such restricted assets shall not be subject to the general liabilities of the corporation. 14
16 Assets was approved by the members by at least a two-thirds majority vote at a meeting of the members held on (state date, time and place). (A certified copy of the resolution of the approval of the Plan by the members and certified by the Secretary or other duly authorized officer, must be attached as an Exhibit). or B. If there are no members, a statement to that effect must be included in the Petition. 12. A statement as to whether or not approval(s) of any government agency or officer is required and, if so, copies of any required approval(s) must be attached to the Petition. 13. A statement that no previous application for approval of the Plan of Dissolution and Distribution of Assets of the corporation has been made. WHEREFORE, petitioner requests that the Court grant an Order Approving the Plan of Dissolution and Distribution of Assets of (Name of Corporation), a not-for-profit corporation, pursuant to the Not-for-Profit Corporation Law Section IN WITNESS WHEREFORE, the corporation has caused this Petition to be executed this day of, 20 by Signature (Name of Officer and Title) Verification STATE OF NEW YORK ) :SS.: COUNTY OF ) (Name), being duly sworn, deposes and says: I am the (Title) of (Name of Corporation), the corporation named in the above Petition and make this verification at the direction of its Board of Directors. I have read the foregoing Petition and know the contents thereof to be true of my own knowledge, except those matters that are stated on information and belief and as to those matters I believe them to be true. (Signature) Sworn to before me this day of, 20. Notary Public 15
17 APPENDIX C SAMPLE ORDER APPROVING PLAN OF DISSOLUTION AND DISTRIBUTION OF ASSETS P R E S E N T : HON. Justice X In the Matter of the Application of At the Supreme Court of the State of New York, held in and for the County of on the day of, 20. (Name of Corporation) for an ORDER APPROVING PLAN OF DISSOLUTION AND DISTRIBUTION OF ASSETS pursuant to Section 1002 of the Not-for-Profit Corporation Law X ORDER APPROVING PLAN OF DISSOLUTION AND DISTRIBUTION OF ASSETS Index No.: Upon reading and filing the Petition of (name of the dissolving corporation) for an Order approving of the Plan of Dissolution and Distribution of Assets, with the exhibits annexed, verified the day of, 20, and it appearing that the Attorney General of the State of New York has no objection to approval of said Plan, it is hereby ORDERED that the Plan of Dissolution and Distribution of Assets certified by (name of certifying officer), the (title) of (name of the dissolving corporation) on the day of, 20, be and the same is hereby approved. E N T E R 5 Justice of the Supreme Court 5 Contact the clerk of the court to which the Petition will submitted to determine if the order will be Aentered@ and whether a Request for Judicial Intervention (ARJI@) is required. 16
18 APPENDIX D SAMPLE CERTIFICATE OF DISSOLUTION Certificate of Dissolution of (Name of Corporation) Under Section 1003 of the Not-for-Profit Corporation Law I,, the (Title) of (Name of Corporation) hereby certify (see N-PCL ' 104(d) for authorized signatories): 1. The name of this corporation is (if the name has been changed, include the name under which the corporation was formed). 2. The Certificate of Incorporation of (Name of Corporation) was filed with the New York State Department of State on the day of, The names and addresses of each of the officers and directors of the corporation and the title of each are as follows: Names, Titles, Addresses 4. At the time of dissolution the corporation is a Type (B, C or D) New York not-for-profit corporation. 5. At the time of authorization of the corporation=s Plan of Dissolution and Distribution of Assets pursuant to N-PCL ' 1002, the corporation held assets (or no assets) legally required to be used for a particular purpose. NOTE: Paragraph 5 refers to restricted assets only. 6. A statement that the corporation elects to dissolve. 7. A Plan of Dissolution and Distribution of Assets was authorized by (state vote - e.g. two-thirds majority, unanimous) approval of the Board of Directors. (If also approved by members, state approval and vote of members pursuant to N-PCL ' 613(c)). 8. On, 20, the New York State Supreme Court, County, issued an 6 You may verify the name, date of filing and the county of incorporation on the Department of State=s Internet site at 17
19 Order Approving the Plan of Dissolution and Distribution of Assets. A copy of the Order is annexed hereto, pursuant to N-PCL ' 1003(a)(8). 9. A. No approval of the dissolution of the corporation is required by any government agency or officer. B. Approval of the dissolution of the corporation is required to be obtained from the following government agencies and officers, whose approvals are attached (see N-PCL '' 404(b)-(u), 1002(c) and 1003(b)(1)): or a. (Name of Agency or Officer) b. (Name of Agency or Officer) c. (Name of Agency or Officer), etc. 10. The corporation has carried out the Plan of Dissolution and Distribution of Assets. 11. Prior to the filing of this Certificate of Dissolution with the Department of State, the endorsement of the Attorney General will be attached. IN WITNESS WHEREOF, the undersigned has signed Certificate of Dissolution of (Name of Corporation this day of, 20. (Signature) (Name of Officer & Title) NOTE: The original Certificate of the Dissolution (with the Attorney General=s Endorsement) with the original (or certified copies) government approvals (if required) should be placed in a separate legal back for filing with the Department of State. 18
20 [SAMPLE LEGAL BACK FOR CERTIFICATE OF DISSOLUTION] (NOTE: The Department of State requires the Certificate of Dissolution to be placed in a separate legal back.) CERTIFICATE OF DISSOLUTION of (NAME of CORPORATION) Pursuant to ' 1003 of the Not-for-Profit Corporation Law Filed by: (Name) (Address) 19
21 APPENDIX E SAMPLE VERIFIED PETITION FOR APPROVAL OF CERTIFICATE OF DISSOLUTION X In the Matter of the Application of : (Name of Corporation) For Approval of Certificate of : Dissolution pursuant to Section 1003 of the Not-for-Profit : Corporation Law X VERIFIED PETITION TO: THE OFFICE OF THE ATTORNEY GENERAL OF THE STATE OF NEW YORK (Street Address) (City/Town), New York (Zip Code) (See Appendix G for the appropriate office of the Attorney General) Petitioner, (Name of Corporation) by Verified Petition alleges: (Name and Title of Officer) of the corporation for its 1. (Name of Corporation), whose principal address is (Address of the Corporation in County of Incorporation), was incorporated pursuant to New York=s Not-for-Profit Corporation Law on (Date of Incorporation). A copy of the Certificate of Incorporation is attached. 2. The names, addresses and titles of the corporation=s officers and/or directors are as follows: Name Title Address 3. The purposes for which the corporation was organized are as follows: Description of the purposes of the corporation [If the Certificate of Incorporation includes specific requirements with regard to the distribution of assets upon dissolution, include a description of such requirements.] 4. The corporation is a Type (B, C or D) corporation. 5. A statement that a meeting of the Board of Directors of the corporation was held pursuant to duly given notice on (state date and time) at which a resolution was duly passed (state nature of vote) or a unanimous written consent was signed on (date of signature) by all of the directors of the corporation adopting a Plan of Dissolution for the Distribution of Assets and authorizing the filing of a Certificate of Dissolution in accordance with Section 1003 of the Notfor-Profit Corporation Law. (A copy of the Plan, executed by the Secretary or other duly authorized officer or unanimous written consent of the directors shall be attached as an Exhibit). 20
22 6. A. If there are no members, a statement to that effect. B. If the corporation has members, a statement that the members have approved the Plan of Dissolution. (A copy of the certified resolution of the members consenting to the dissolution must be attached as an exhibit). or 7. On, 20, an order was issued by the new York State Supreme Court approving the corporation=s Plan of Dissolution and Distribution of Assets. A copy of the Order shall be attached. 8. A statement that the corporation has carried out the Plan of Dissolution and Distribution of Assets, and has submitted a copy of the corporation=s final report showing zero assets. 9. A. A statement that no approval of the dissolution of the corporation is required by any government agency or officer. B. Approval of the dissolution of the corporation is required to be obtained from the following government agencies and officers, and copies of such approvals are attached (see N-PCL '' 404(b)-(u), 1002(c) and1003(b)(1)): or a. (Name of Agency or Officer) b. (Name of Agency or Officer) c. (Name of Agency or Officer), etc. WHEREFORE, petitioner requests that the Attorney General approve the Certificate of Dissolution of (Name of Corporation), a not-for-profit corporation, pursuant to the Not-for-Profit Corporation Law Section IN WITNESS WHEREFORE, the corporation has caused this Petition to be executed this day of, 20 by Signature (Name of Officer and Title) 21
23 Verification STATE OF NEW YORK ) :SS.: COUNTY OF ) (Name), being duly sworn, deposes and says: I am the (Title) of (Name of Corporation), the corporation named in the above Petition and make this verification at the direction of its Board of Directors. I have read the foregoing Petition and know the contents thereof to be true of my own knowledge, except those matters that are stated on information and belief and as to those matters I believe them to be true. (Signature) Sworn to before me this day of, 20. Notary Public 22
24 APPENDIX F REGISTRATION AND ANNUAL FINANCIAL REPORTING REQUIREMENTS A not-for-profit corporation seeking to dissolve must be in compliance with the registration and reporting requirements of section of the Estates, Powers and Trusts Law and/or Article 7-A of the Executive Law. The full text of both statutes as well as a summary of the registration and reporting requirements may be found on the Attorney General=s Internet site at: If the not-for-profit corporation is subject to the registration and reporting requirements of section of the Estates, Powers and Trusts Law and/or Article 7-A of the Executive Law, but has failed to comply, it must register, file annual reports (e.g. a CHAR500 with federal Form 900 attached) for the last six years and pay all required filing fees. If the not-for-profit corporation is subject to the registration and reporting requirements of section of the Estates, Powers and Trusts Law and/or Article 7-A of the Executive Law, but has been exempt from filing annual financial reports, it must submit annual financial reports, as required by those statutes, for the last six years. No filing fees are required to accompany such reports. A not-for-profit corporation that is not subject to the registration and reporting requirements of section of the Estates, Powers and Trusts Law and/or Article 7-A of the Executive Law must submit annual financial reports for the last six years. A sample financial report for such entities is provided on the following page. No filing fees are required to accompany such reports. 23
25 Sample Financial Report for Dissolving Entities Not Otherwise Required to File Annual Reports Note: This schedule is for informational purposes only and illustrates the type of information the Office of the Attorney General reviews regarding dissolving entities otherwise exempt from filing annual financial reports. Such entities may also submit financial reports maintained in the ordinary course of their operations that contain similar information. Line Year ended / / / / / / / / / / / / STATEMENT OF REVENUES & EXPENSES 1 Beginning cash balance 2 Contributions received 3 Investment income (interest, dividends) 4 Rental income 5 Realized gains/(losses) from sale of securities 6 Net proceeds from sale of assets 7 Other income (itemize) 8 Total income (add lines 1-7) 9 Salaries 10 Legal fees 11 Accounting fees 12 Expenses of dissolution (other than lines 10 & 11) 13 Occupancy/Rent 14 Contributions paid (itemize) 15 Other expenses: (itemize) 16 Total expenses (add lines 9-14) 17 Ending cash balance (Line 1 + Line 8 - Line 16) BALANCE SHEETS 18 Cash, savings, investments 19 Other assets (itemize) 20 Total assets (Line 18 + Line 19) 21 Total liabilities (itemize) 22 Net assets or fund balances (Line 20 - Line 21) 24
26 APPENDIX G: ATTORNEY GENERAL=S OFFICES ALBANY New York State Attorney General Charities Bureau The Capitol Albany, NY Counties: Albany, Columbia, Fulton, Green, Hamilton, Montgomery, Rensselaer, Saratoga, Schenectady, Schoharie, Warren and Washington BINGHAMTON New York State Attorney General Binghamton Regional Office 44 Hawley Street, 17th Floor Binghamton, NY Counties: Broome, Chemung, Chenango, Delaware, Otsego, Schuyler, Tioga and Tompkins BUFFALO New York State Attorney General Buffalo Regional Office Main Place Tower - Suite 300A 350 Main Street Buffalo, NY Counties: Allegheny, Cattaraugus, Chautauqua, Erie, Genesee, Niagara, Orleans and Wyoming NASSAU New York State Attorney General Nassau Regional Office 200 Old Country Road, Suite 240 Mineola, NY Counties: Nassau NEW YORK CITY New York State Attorney General Charities Bureau - Trusts & Estates Section 120 Broadway, 3rd Floor New York, NY Counties: Bronx, Kings, New York, Queens and Richmond PLATTSBURGH New York State Attorney General Plattsburgh Regional Office 70 Clinton Street - Suite 700 Plattsburgh, NY Counties: Clinton, Essex and Franklin POUGHKEEPSIE New York State Attorney General Poughkeepsie Regional Office One Civic Center Plaza - Suite 401 Poughkeepsie, NY Counties: Dutchess, Orange, Sullivan and Ulster ROCHESTER New York State Attorney General Rochester Regional Office 144 Exchange Boulevard Rochester, NY Counties: Livingston, Monroe, Ontario, Seneca, Steuben, Wayne and Yates SUFFOLK New York State Attorney General Suffolk Regional Office Motor Parkway Hauppauge, NY Counties: Suffolk SYRACUSE New York State Attorney General Syracuse Regional Office 615 Erie Blvd. West, Suite 102 Syracuse, NY Counties: Cayuga, Cortland, Madison, Onondaga and Oswego UTICA New York State Attorney General Utica Regional Office 207 Genesee Street, Room 508 Utica, NY Counties: Herkimer and Oneida WATERTON New York State Attorney General Watertown Regional Office Dulles State Office Building Washington Street Watertown, NY Counties: Jefferson, Lewis and St. Lawrence WESTCHESTER New York State Attorney General Westchester Regional Office 101 East Post Road White Plains, NY Counties: Putnam, Rockland and Westchester 25
Investors Title Insurance Company - New York Approved Settlement Providers
( ALL COUNTIES ) First Resource Title & Abstract, LLC 229175 Entire Firm 102 Motor Parkway, Suite 220 Hinman, Howard & Kattell 131803 Entire Firm 700 Security Mutual Building Exchange St. Land Record Services,
AOT (Assisted Outpatient Treatment) Court Orders
Row Created Date Time Data Level Indicator County or Region 01/13/2016 10:54:18 AM Statewide Statewide 01/13/2016 10:54:18 AM Region Central 01/13/2016 10:54:18 AM Region Hudson River 01/13/2016 10:54:18
Health Plans by Counties and Boroughs
Albany County Health Plans by Counties and Boroughs Empire Blue Cross HealthNow dba BlueCross BlueShield of Northeastern NY Allegany County HealthNow dba BlueCross BlueShield of Western NY Bronx Affinity
Rates and the Choices pamphlets are also available online at www.cs.ny.gov/ employee-benefits.
New York State Correctional Officers & Police Benevolent Association, Inc. 102 Hackett Boulevard - Albany, NY 12209 (518) 427-1551 www.nyscopba.org [email protected] TO: FROM: NYSCOPBA Chief Sector
Lawyers caring. Lawyers sharing.
Lawyers caring. Lawyers sharing. Around the corner. Around the state. The New York Bar Foundation is the charitable arm of the New York State Bar Association. Through the caring and sharing of lawyers,
CEMA COSTS AND PROCEDURES
CEMA COSTS AND PROCEDURES Bank of America: Upfront fee of $150.00 attorney fee (total attorney fee of $425.00) ; Upfront $700.00 BANK CHECK to Bank of America, N.A.; Borrower authorization required; Turnaround
A JAILHOUSE LAWYER S MANUAL
A JAILHOUSE LAWYER S MANUAL Appendix III: Addresses of New York District Attorneys Columbia Human Rights Law Review Ninth Edition 2011 LEGAL DISCLAIMER A Jailhouse Lawyer s Manual is written and updated
Capital Region BOCES
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Capital Region BOCES Claims Auditing Report of Examination Period Covered: July
A JAILHOUSE LAWYER S MANUAL
A JAILHOUSE LAWYER S MANUAL Appendix II: New York State: Filing Instructions & Addresses of New York State Courts Columbia Human Rights Law Review Ninth Edition 2011 LEGAL DISCLAIMER A Jailhouse Lawyer
Conventional Plus/FHA Plus Programs Participating Lenders
Conventional Plus/FHA Plus Programs Participating Lenders Region/County Lender Name Location/Telephone # Region 1: Buffalo Cattaraugus, Chautauqua, Erie, and Niagara Region 2: Rochester Genesee, Livingston,
2012 Salary Survey Results
2012 Salary Survey Results The New York State Association of School Business Officials March 2013 The salary information that follows is taken from the 2012 Salary Survey of the NYSASBO membership conducted
West Islip Union Free School District
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability West Islip Union Free School District Payroll Report of Examination Period Covered:
Hicksville Union Free School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Hicksville Union Free School District Purchasing Report of Examination Period Covered: July 1, 2014 October
Annual Conference Sponsorship and Exhibitor Opportunities
80 Years and Still Growing ROI CODING EHR INNOVATI O N ANALYTICS WE ARE NYHIMA DATA GOVERNANCE AdHIMA HIMANNY CNYHIMA RRHIMA HIMAWNY SENYHIMA TZHIMA HIMANYC LIHIMA Annual Conference Sponsorship and Exhibitor
New York State Department of Health Division of Managed Care and Program Evaluation County Directory of Managed Care Plans
Wednesday, February 10, 2016 Page 1 of 62 Albany 7. 8. Capital District Physicians' Health Plan, Inc. YES YES YES Empire HealthChoice HMO, Inc. YES *** *** Health Insurance Plan of Greater New York YES
Clinton-Essex-Warren- Washington BOCES
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Clinton-Essex-Warren- Washington BOCES Payroll Report of Examination Period Covered:
How To Get A Medicare Supplement Plan
This chart shows the benefits included in each of the standard Medicare supplement plans. Every company must make available Plans A & B and either C or F. Some plans may not be available in your state.
Office of the State Comptroller
Office of the State Comptroller Division of Local Government And School Accountability UNDERSTANDING THE AUDIT PROCESS Thomas P. DiNapoli State Comptroller Revised: June 2011 State of New York Office of
Village of Dannemora
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village of Dannemora Internal Controls Over Cash Receipts Report of Examination Period Covered: June 1, 2011
Naples Central School District
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Naples Central School District Online Banking Report of Examination Period Covered:
Aetna Small Business Health Plan Options
Aetna Small Business Health Options NYC Community SM Manhattan, Bronx, Queens, Staten Island and Brooklyn RATES EECTIVE 01/01/01 through 0/1/01 Options NYC Community SM 1-1 NYC Community SM Referred Specialist
Queensbury Union Free School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Queensbury Union Free School District Server Virtualization Technology Report of Examination Period Covered:
Monticello Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Monticello Central School District Information Technology Cost Savings Report of Examination Period Covered:
Health Sciences Charter School
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Health Sciences Charter School Procurement Report of Examination Period Covered: July 1, 2011 May 3, 2013
Tompkins-Seneca-Tioga Board of Cooperative Educational Services
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Tompkins-Seneca-Tioga Board of Cooperative Educational Services Energy Performance Contract Report of Examination
Alfred-Almond Central School District
O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Alfred-Almond Central School District Financial Software Access and Monitoring Report
Broadalbin-Perth Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Broadalbin-Perth Central School District Health Insurance Buyouts and Separation Payments Report of Examination
Eldred Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Eldred Central School District Virtual Desktops: Cost Savings and Energy Conservation Report of Examination
Brighter Choice Charter School for Girls
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Brighter Choice Charter School for Girls Financial Operations Report of Examination Period Covered: July 1,
White Plains City School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY White Plains City School District Procurement of Professional Services Report of Examination Period Covered:
Sullivan County. Tourism Promotion Services. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 August 21, 2013 2014M-61
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Sullivan County Tourism Promotion Services Report of Examination Period Covered: January 1, 2012 August 21,
Byron-Bergen Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Byron-Bergen Central School District Online Banking and Information Technology Report of Examination Period
7/14/2015 APPLICATION TO THE NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES FOR A PREMIUM ADJUSTMENT. NAIC #: 55204 SERFF Tracking #s: HLTH-130145438
1. Introduction. 7/14/2015 APPLICATION TO THE NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES FOR A PREMIUM ADJUSTMENT NAIC #: 55204 SERFF Tracking #s: HLTH-130145438 TO BE EFFECTIVE UPON 2016 RENEWAL
Housing Affordability in New York State
Housing Affordability in New York State March 2014 Thomas P. DiNapoli New York State Comptroller Prepared by the Office of Budget and Policy Analysis Additional copies of this report may be obtained from:
PART I Introduction to Civil Litigation
PART I Introduction to Civil Litigation CHAPTER 1 Litigation and the Paralegal KEY POINTS New York has its own rules of civil procedure, known as the Civil Practice Laws and Rules (CPLR). New York also
New York State Department of Health Division of Managed Care and Program Evaluation Managed Care Plan Directory
Friday, August 07, 2015 Page 1 of 28 Aetna Health Inc. HMO (Health Maintenance Organization) 2/3/1986 For-profit 1160286 100 Park Avenue, 12th Floor New York, NY 10017 (212) 457-0700 Mr. Steven Logan,
& DEADLINES NYSHIP RATES FOR DECEMBER 2014
DECEMBER 2014 NYSHIP RATES & DEADLINES FOR 2015 For Employees of the State of New York who are unrepresented or in Negotiating Units that have agreements/awards with New York State effective October 1,
Voorheesville Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Voorheesville Central School District Internal Controls Over Online Banking and Personal, Private, and Sensitive
New York State Office of Mental Health Organization, Structure and Facilities
Appendix D New York State Office of Mental Health Organization, Structure and This Appendix contains contact information on the OMH Field Offices, State Operated and Forensic Services. Central Office The
Nursing Schools of New York State
Nursing Schools of New York State Central Region Counties in region: Broome, Cayuga, Chenango, Clinton, Cortland, Delaware, Essex, Fulton, Franklin, Hamilton, Herkimer, Jefferson, Madison, Montgomery,
Rates NYSHIP. & Deadlines for 2016. November 2015. Choose Your Health Insurance Plan For 2016 by December 18, 2015
NYSHIP Rates & Deadlines for 2016 November 2015 For Employees of the State of New York and their enrolled Dependents Choose Your Health Insurance Plan For 2016 by December 18, 2015 Now is the Option Transfer
title insurance company
title insurance company April 2005 Pursuant to Article 23 of the Insurance Law, TIRSA has been duly designed as the New York Insurance Department s statistical agent for collecting, compiling and furnishing
Vendor Certification Application
Office of General Services Division of Service-Disabled Veterans Business Development Vendor Certification Application PART I: Applicant Business Information - TYPE or PRINT clearly in ink LEGAL BUSINESS
Counties and Casino Gaming in New York State: Moving Forward
Counties and Casino Gaming in New York State: Moving Forward December 2013 Mark R. Alger President Stephen J. Acquario Executive Director NYSAC December 2013 1 COUNTIES AND CASINO GAMING IN NEW YORK STATE:
A Guide to Mergers And Consolidations of Not-for-profit Corporations Under Article 9 of The New York Not-for-profit Corporation Law
A Guide to Mergers And Consolidations of Not-for-profit Corporations Under Article 9 of The New York Not-for-profit Corporation Law NEW YORK STATE OFFICE of the ATTORNEY GENERAL Charities Bureau 120 Broadway
Washington County. Internal Controls Over the Payroll Timekeeping System. Report of Examination
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Washington County Internal Controls Over the Payroll Timekeeping System Report of Examination Period Covered:
ARTICLE I: NAME The name of this organization shall be the New York State Forensic League.
BY-LAWS OF THE NEW YORK STATE FORENSIC LEAGUE 2015 REVISION ARTICLE I: NAME The name of this organization shall be the New York State Forensic League. ARTICLE II: PURPOSE AND RESPONSIBILITIES A. The purpose
Orchard Park Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Orchard Park Central School District School Bus Procurement and Reserves Report of Examination Period Covered:
H1N1 Influenza Pandemic Retrospective
H1N1 Influenza Pandemic Retrospective Gus Birkhead, MD, MPH New York State Department of Health Outline Epidemiology of H1N1 NYSDOH response Clinical guidance distribution Risk Communication: Media/Educational
New York State County Sales Tax Collections by Region
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY New York State County Sales Tax Collections by Region Thomas P. DiNapoli State Comptroller For additional
Property Taxes in New York. Trudi Renwick Senior Economist Fiscal Policy Institute May 14, 2008
Property Taxes in New York Trudi Renwick Senior Economist Fiscal Policy Institute May 14, 2008 1 The root causes of the rising property taxes in New York: The responsibilities that New York State assigns
Helping Students Get Course Credit: Credit Recovery Programs in School Districts
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Helping Students Get Course Credit: Credit Recovery Programs in School Districts 2012-MS-8 Thomas P. DiNapoli
Computer Equipment Disposal
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Computer Equipment Disposal 2009-MR-3 Thomas P. DiNapoli Table of Contents AUTHORITY LETTER 2 Page EXECUTIVE
New York State Department of Health
New York State Department of Health NURSING HOME RESIDENT ABUSE AND COMPLAINT INVESTIGATION PROGRAM REPORT JANUARY 1, 2012 DECEMBER 31, 2012 Andrew M. Cuomo. Governor TABLE OF CONTENTS I. INTRODUCTION...
Albany Guardian Society Long Term Care Update
Redesign Medicaid in New York State Albany Guardian Society Long Term Care Update Mark Kissinger, Director Division of Long Term Care, Office of Health Insurance Programs NYS Department of Health April
How to Use This Contract. Group 79004 Award 22723
How to Use This Contract Group 79004 Award 22723 The Moving Services Statewide contract(s) is intended to provide a procurement mechanism for State and Non-State Agencies to procure moving services. Additionally,
CITY OF SYRACUSE 2013 FISCAL PROFILE OFFICE OF THE NEW YORK STATE COMPTROLLER. Overview. Thomas P. DiNapoli State Comptroller
OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli State Comptroller 2013 FISCAL PROFILE CITY OF SYRACUSE Overview The City of is the fifth largest city in the State, with a population of 145,170
New York State Department of Health
New York State Department of Health NURSING HOME RESIDENT ABUSE AND COMPLAINT INVESTIGATION PROGRAM REPORT JANUARY 1, 2010 DECEMBER 31, 2010 Andrew M. Cuomo. Governor TABLE OF CONTENTS I. INTRODUCTION...
Fiscal Stress Close-Up
OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli State Comptroller Fiscal Stress Close-Up Short-Term Debt Local governments issue debt for many reasons. 1 Most local debt is like a homeowner
NEW YORK STATE DISTRICT ATTORNEY'S ASSOCIATION Current Roster
NEW YORK STATE DISTRICT ATTORNEY'S ASSOCIATION Current Roster ALBANY COUNTY Hon. David Soares Albany County District Attorney Albany County Justice Building 6 Lodge Street Albany, NY 12207 (518) 487-5460
REPORT OF THE IMPACT OF ADVANCE DEPOSIT WAGERING ON HORSE RACING AND PARI-MUTUEL HANDLE IN NEW YORK STATE
STATE OF NEW YORK RACING AND WAGERING BOARD REPORT OF THE IMPACT OF ADVANCE DEPOSIT WAGERING ON HORSE RACING AND PARI-MUTUEL HANDLE IN NEW YORK STATE September 14, 2012 REPORT OF IMPACT OF ACCOUNT WAGERING
ResearchBrief. Cleaning It Up: The Foreclosure Problem and the Response of Local Governments NEW YORK STATE OFFICE OF THE STATE COMPTROLLER.
ResearchBrief NEW YORK STATE OFFICE OF THE STATE COMPTROLLER D I V I S I O N O F LO C A L G OV E R N M E N T A N D S C H O O L AC C O U N TA B I L I T Y Cleaning It Up: The Foreclosure Problem and the
The New York State Courts:
THE NEW YORK STATE UNIFIED COURT SYSTEM The New York State Courts: An Introductory Guide Jonathan Lippman Chief Judge of the State of New York A. Gail Prudenti Chief Administrative Judge of the State of
HEAP Local District Contacts & Heating Emergency Contacts After Hours. Center for Employment and Economic Supports
HEAP Local District Contacts & Heating Emergency Contacts After Hours Center for Employment and Economic Supports November 2, 2015 ALBANY Albany County 162 Washington Avenue Albany, New York 12207 (518)
EMPLOYER'S REPORT OF WORK-RELATED INJURY/ILLNESS. 1. Employer: 2. Employer FEIN: 2. Carrier/Group Name: First MI Last
EMPLOYER'S REPORT OF WORK-RELATED INJURY/ILLNESS State of New York - Workers' Compensation Board C-2 If one of your employees has a work-related injury or illness, you must complete and file this form
Genworth 2015 Cost of Care Survey New York
Cost of Care Survey 2015 Genworth 2015 Cost of Care Survey State-Specific Data 118928NY 04/01/15 Homemaker Services Hourly Rates USA $8 $20 $40 $44,616 2% Whole State $9 $21 $36 $48,048 1% Albany Schenectady
Konica Minolta Business Solutions U.S.A., Inc. 1595 Spring Hill Road. Vienna, VA 22182. [email protected]
Contractor and Reseller Information Directory Contractor Name: Konica Minolta Business Solutions U.S.A., Inc. Contractor Information (for Ordering and Contract Administration Purposes) 1. CONTRACTOR/COMPANY
Aetna Life Insurance Company. New York Individual. Rate Manual. Table of Contents. Description. General A-1. Premium Rate Manual A-2 A-4
Rate Manual Table of Contents Description Page General A-1 Premium Rate Manual A-2 A-4 Product Summary and Actuarial Values B-1 B-10 Plan Forms and Actuarial Value Benefits Rate Tables C-1 D-1 D-12 List
Wireless Technology and Security
Office of the New York State Comptroller Thomas P. DiNapoli, State Comptroller LOCAL GOVERNMENT MANAGEMENT GUIDE Wireless Technology and Security Table of Contents Overview... 1 Basic Wireless Technology
