Search icon

CELL PRO, INC.

Company Details

Name: CELL PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3142882
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 100 LAFAYETTE, ROOM 404, NEW YORK, NY, United States, 10013
Principal Address: 135-41 37TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOTLIN & JAFFEE, ESQS. DOS Process Agent 100 LAFAYETTE, ROOM 404, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JIE WEN LI Chief Executive Officer 135-41 37TH AVE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-1968618 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070221003009 2007-02-21 BIENNIAL STATEMENT 2006-12-01
041228000668 2004-12-28 CERTIFICATE OF INCORPORATION 2004-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-17 No data 836 DEKALB AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-16 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595841 CL VIO INVOICED 2017-04-26 260 CL - Consumer Law Violation
2581032 CL VIO CREDITED 2017-03-27 175 CL - Consumer Law Violation
2362458 PL VIO INVOICED 2016-06-10 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-17 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2016-06-09 Settlement (Pre-Hearing) BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State