Search icon

DRAGON DISCOUNT STORE, INC.

Company Details

Name: DRAGON DISCOUNT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143714
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 543 62 STREET 2/FL, BROOKLYN, NY, United States, 11220
Principal Address: 5923 7TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 62 STREET 2/FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YI D LIN Chief Executive Officer 5923 7TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1432697-DCA Inactive Business 2012-06-05 2014-03-31
1417373-DCA Inactive Business 2012-01-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
161118006224 2016-11-18 BIENNIAL STATEMENT 2015-09-01
110920000163 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2724810 CL VIO INVOICED 2018-01-03 375 CL - Consumer Law Violation
2724811 WM VIO INVOICED 2018-01-03 50 WM - W&M Violation
2716547 SCALE-01 INVOICED 2017-12-27 20 SCALE TO 33 LBS
2396109 CL VIO INVOICED 2016-08-04 175 CL - Consumer Law Violation
2396110 OL VIO INVOICED 2016-08-04 250 OL - Other Violation
2395716 SCALE-01 INVOICED 2016-08-03 20 SCALE TO 33 LBS
2224186 RENEWAL INVOICED 2015-11-27 110 Cigarette Retail Dealer Renewal Fee
1608853 CL VIO INVOICED 2014-03-04 350 CL - Consumer Law Violation
1541136 RENEWAL INVOICED 2013-12-21 110 Cigarette Retail Dealer Renewal Fee
180418 LL VIO INVOICED 2012-12-10 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-12-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-12-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-07-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-07-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-02-03 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State