Search icon

CHINA LABOR WATCH, INC.

Company Details

Name: CHINA LABOR WATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Oct 2000 (24 years ago)
Entity Number: 2560413
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 127 west 30th street, 9th floor #960, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HSLAMLQLF3T6 2024-06-18 127 W 30TH ST, STE 960, NEW YORK, NY, 10001, 3406, USA 127 W 30TH ST, STE 960, NEW YORK, NY, 10001, 3406, USA

Business Information

URL http://www.chinalaborwatch.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2009-10-06
Entity Start Date 2000-10-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name QIANG LI
Address 127 WEST 30TH STREET 9TH FLOOR, NEW YORK, NY, 10001, 2119, USA
Title ALTERNATE POC
Name QIANG LI
Address 127 WEST 30TH STREET 9TH FLOOR, NEW YORK, NY, 10001, 2119, USA
Government Business
Title PRIMARY POC
Name QIANG LI
Address 127 WEST 30TH STREET 9TH FLOOR, NEW YORK, NY, 10001, 2119, USA
Title ALTERNATE POC
Name QIANG LI
Address 127 WEST 30TH STREET 9TH FLOOR, NEW YORK, NY, 10001, 2119, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QXH9 Obsolete Non-Manufacturer 2009-10-06 2024-05-10 No data 2025-05-09

Contact Information

POC QIANG LI
Phone +1 212-244-4049
Address 127 W 30TH ST FL 960, NEW YORK, NY, 10001 3406, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 west 30th street, 9th floor #960, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-11-29 2022-05-14 Address 147 W. 35TH ST. STE 406, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-04-20 2010-11-29 Address 540 WEST 48TH ST., 3RD FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-01-07 2004-04-20 Address CHINA LABOR WATCH, 154-43 64 AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2001-09-14 2003-01-07 Address 327 EUCLID AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2000-10-05 2001-09-14 Address 275 7TH AVE., 15TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220514000440 2022-04-05 CERTIFICATE OF CHANGE BY ENTITY 2022-04-05
101129000259 2010-11-29 CERTIFICATE OF CHANGE 2010-11-29
040420000492 2004-04-20 CERTIFICATE OF CHANGE 2004-04-20
030107000910 2003-01-07 CERTIFICATE OF AMENDMENT 2003-01-07
010914000445 2001-09-14 CERTIFICATE OF CHANGE 2001-09-14
001005000343 2000-10-05 CERTIFICATE OF INCORPORATION 2000-10-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State