CHINA AIDS FUND - History of Changes


DateDescription
2024-07-28 delete index_pages_linkeddomain championsforcharity.org
2024-07-28 insert index_pages_linkeddomain americanamanhasset.com
2024-07-28 insert phone +1 (718) 358-9888
2024-07-28 update robots_txt_status www.chinaaidsfund.org: 404 => 200
2019-12-29 delete address 42-60 Main Street, Suite E Flushing, NY 11355 U.S.A
2019-12-29 insert address 43-73 Union Street Suite CB Flushing, NY 11355 U.S.A
2019-12-29 update primary_contact 42-60 Main Street, Suite E Flushing, NY 11355 U.S.A => 43-73 Union Street Suite CB Flushing, NY 11355 U.S.A
2019-11-21 delete evp Yen S. Chou
2019-11-21 delete otherexecutives Yuet Ling Shang
2019-11-21 insert otherexecutives Kingsley Liu
2019-11-21 insert otherexecutives Mark Liu
2019-11-21 delete person Daniel Chi-Chow Kuo
2019-11-21 delete person Jack Rosen
2019-11-21 delete person Jie Hu
2019-11-21 delete person Rosalyn Meyer
2019-11-21 delete person Yi Shen
2019-11-21 delete person Yuan Hong Li
2019-11-21 delete person Yuet Ling Shang
2019-11-21 insert person Frances Lui
2019-11-21 insert person Kingsley Liu
2019-11-21 insert person Mark Liu
2019-11-21 update person_title Yen S. Chou: DIRECTOR; Executive Vice President => PROGRAM DIRECTOR
2019-10-14 delete source_ip 66.147.244.99
2019-10-14 insert source_ip 162.241.225.168
2019-09-14 delete address 2017 Summer Trip 2017 AAYP Leadership Forum 2015 China Aids Fund Gala CAF 2015 RAISE ME UP Gala
2019-08-14 insert address 2019 AAYP Ambassadors Scholarship 2019 Summer Career Exploration 2018 China AIDs Fund Gala
2019-03-26 delete vp Diane Jing
2019-03-26 insert otherexecutives Jerry W. Chang
2019-03-26 insert otherexecutives Ning Lin
2019-03-26 insert otherexecutives Xuming Dai
2019-03-26 insert otherexecutives Yuet Ling Shang
2019-03-26 delete address 2017 AAYP Leadership Forum 2015 ChinaAidsFund Gala CAF 2015 RAISE ME UP Gala
2019-03-26 delete person Diane Jing
2019-03-26 insert address 2017 Summer Trip 2017 AAYP Leadership Forum 2015 China Aids Fund Gala CAF 2015 RAISE ME UP Gala
2019-03-26 insert person Daisy Saw
2019-03-26 insert person Jerry W. Chang
2019-03-26 insert person Ning Lin
2019-03-26 insert person Peter Zhang
2019-03-26 insert person Xuming Dai
2019-03-26 insert person Yuet Ling Shang
2018-02-10 delete person Andy So
2018-02-10 delete person PEN PAL
2018-02-10 insert address 2017 AAYP Leadership Forum 2015 ChinaAidsFund Gala CAF 2015 RAISE ME UP Gala
2018-02-10 update person_title Yen S. Chou: Executive Vice President; LIANGSHAN PROEJCT PRESIDENT => Executive Vice President
2017-03-16 delete president Yen S. Chou
2017-03-16 delete vp Annie Li
2017-03-16 delete vp Annie Xu
2017-03-16 delete vp Yen S. Chou
2017-03-16 insert evp Shari Cai
2017-03-16 insert evp Yen S. Chou
2017-03-16 delete person Annie Li
2017-03-16 delete person Annie Xu
2017-03-16 delete person Stephen S. Mills
2017-03-16 update person_title Shari Cai: CHINA PROJECT CHAIRWOMAN => Executive Vice President
2017-03-16 update person_title Yen S. Chou: Vice President; President => Executive Vice President; LIANGSHAN PROEJCT PRESIDENT
2016-03-05 delete chairman Yen S. Chou
2016-03-05 delete otherexecutives David Zhang
2016-03-05 delete otherexecutives Hun-Jue Luu
2016-03-05 delete otherexecutives Jian Wei Zhang
2016-03-05 delete otherexecutives Peter Chu
2016-03-05 delete otherexecutives Peter Zhang
2016-03-05 delete president Annie Li
2016-03-05 delete president Annie Xu
2016-03-05 insert president Yen S. Chou
2016-03-05 insert vp Annie Li
2016-03-05 insert vp Annie Xu
2016-03-05 delete person Charity Sale
2016-03-05 delete person Daisy Saw
2016-03-05 delete person David Zhang
2016-03-05 delete person Fred S. Teng
2016-03-05 delete person Howard Li
2016-03-05 delete person Hun-Jue Luu
2016-03-05 delete person James C. Lu
2016-03-05 delete person Jian Wei Zhang
2016-03-05 delete person Leo Wong
2016-03-05 delete person Peter Chu
2016-03-05 delete person Peter Zhang
2016-03-05 delete person William Chiu
2016-03-05 insert address 2015 ChinaAidsFund Gala CAF 2015 RAISE ME UP Gala
2016-03-05 insert person Andy So
2016-03-05 update person_title Annie Li: President => Vice President
2016-03-05 update person_title Annie Xu: President => Vice President
2016-03-05 update person_title Shari Cai: CHINA PROJECT CHAIRWOMAN; Executive Vice President / China Project Chairman => CHINA PROJECT CHAIRWOMAN
2016-03-05 update person_title Yen S. Chou: Vice President; Chairman => Vice President; President
2015-10-23 delete index_pages_linkeddomain bytesforall.com
2015-10-23 delete index_pages_linkeddomain wordpress.org
2015-10-23 insert person Charity Sale
2015-10-23 update robots_txt_status www.chinaaidsfund.org: 200 => 404
2015-06-07 delete otherexecutives Charles Chan
2015-06-07 delete otherexecutives Jia C. Lewin
2015-06-07 delete otherexecutives Raymond So
2015-06-07 delete otherexecutives Wen Song Li
2015-06-07 delete vp Lina Fang
2015-06-07 insert evp Lina Fang
2015-06-07 insert president Annie Li
2015-06-07 insert president Annie Xu
2015-06-07 delete person Charles Chan
2015-06-07 delete person Grace Shu
2015-06-07 delete person Jia C. Lewin
2015-06-07 delete person Raymond So
2015-06-07 delete person Wen Song Li
2015-06-07 insert person Annie Li
2015-06-07 insert person Annie Xu
2015-06-07 update person_title Lina Fang: Vice President => Executive Vice President
2015-06-07 update person_title Yuan Hong Li: Vice President / Henan Center President => Executive Vice President / Henan Center President; LIANGSHAN PROEJCT PRESIDENT
2015-03-16 delete address Suite 2L Flushing, NY 11355 U.S.A
2015-03-16 insert address 42-60 Main Street, Suite E Flushing, NY 11355 U.S.A
2015-03-16 update primary_contact Suite 2L Flushing, NY 11355 U.S.A => 42-60 Main Street, Suite E Flushing, NY 11355 U.S.A