Search icon

DE RONG INC.

Company Details

Name: DE RONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2009 (16 years ago)
Date of dissolution: 14 Jun 2021
Entity Number: 3875709
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 135-137 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-767-8885

Phone +1 718-696-9960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHU RONG LIN Chief Executive Officer 135-137 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-137 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2006836-1487-DCA Inactive Business 2014-04-24 2019-12-31
1349739-DCA Inactive Business 2010-04-11 2016-03-31
1342159-DCA Inactive Business 2010-01-05 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
210614000483 2021-06-14 CERTIFICATE OF DISSOLUTION 2021-06-14
170601002008 2017-06-01 BIENNIAL STATEMENT 2015-11-01
091105000342 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3102271 TP VIO INVOICED 2019-10-11 2000 TP - Tobacco Fine Violation
2807594 CL VIO INVOICED 2018-07-10 350 CL - Consumer Law Violation
2807098 CL VIO CREDITED 2018-07-09 350 CL - Consumer Law Violation
2715579 TP VIO INVOICED 2017-12-26 750 TP - Tobacco Fine Violation
2715580 SS VIO INVOICED 2017-12-26 50 SS - State Surcharge (Tobacco)
2715578 TS VIO INVOICED 2017-12-26 750 TS - State Fines (Tobacco)
2699727 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2238877 OL VIO INVOICED 2015-12-21 250 OL - Other Violation
2236953 OL VIO CREDITED 2015-12-17 250 OL - Other Violation
2210721 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-15 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-06-25 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-06-25 Settlement (Pre-Hearing) RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-12-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-12-10 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-12-04 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-04-17 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State