Name: | FLASHFRAME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1988 (37 years ago) |
Date of dissolution: | 01 Feb 2023 |
Entity Number: | 1258157 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 685 THIRD AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | EPANDMEDIA, 1 GRIMES ROAD, OLD GREENWICH, CT, United States, 06870 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKS PANETH LLP | DOS Process Agent | 685 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LEN R EPAND | Chief Executive Officer | 1 GRIMES ROAD, OLD GREENWICH, CT, United States, 06870 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2023-04-22 | Address | 1 GRIMES ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
2014-05-12 | 2023-04-22 | Address | 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-02-19 | 2018-05-01 | Address | EPANDMEDIA, 3 WEST END AVE, #113, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office) |
2013-02-19 | 2014-05-12 | Address | 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-02-19 | 2018-05-01 | Address | 3 WEST END AVE, #113, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000455 | 2023-02-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-01 |
200506061735 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180501006567 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006298 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140512006155 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State