Search icon

CHINESE AMERICAN BAR ASSOCIATION

Company Details

Name: CHINESE AMERICAN BAR ASSOCIATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333271
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY SUITE 1588, NEW YORK, NY, United States, 10038

Agent

Name Role Address
RAYMOND H. WONG Agent 150 BROADWAY SUITE 1588, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BROADWAY SUITE 1588, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-01-11 2003-09-10 Address ATTN: RAYMOND H. WONG, 401 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030910000075 2003-09-10 CERTIFICATE OF CHANGE 2003-09-10
990111000091 1999-01-11 CERTIFICATE OF INCORPORATION 1999-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1196952 Corporation Unconditional Exemption 150 BROADWAY RM 1588, NEW YORK, NY, 10038-4305 2003-10
In Care of Name % RAYMOND WONG
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 2023-12
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 -

Form 990-N (e-Postcard)

Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Suite 1588, New York, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY Apt 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Room/Suite 1588, NEW YORK, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY Apt 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Room/Suite 1588, NEW YORK, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY Apt 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Room/Suite 1588, NEW YORK, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY Apt No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Room/Suite 1588, NEW YORK, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY Apt No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Room/Suite 1588, NEW YORK, NY, 10038, US
Organization Name CHINESE AMERICAN BAR ASSOCIATION
EIN 65-1196952
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 150 BROADWAY Apt No 1588, NEW YORK, NY, 10038, US
Principal Officer's Name VALERIE Y WONG
Principal Officer's Address 150 BROADWAY Room/Suite 1588, NEW YORK, NY, 10038, US

Date of last update: 31 Mar 2025

Sources: New York Secretary of State