Search icon

FLASHFRAME, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
MARKS PANETH LLP DOS Process Agent 685 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEN R EPAND Chief Executive Officer 1 GRIMES ROAD, OLD GREENWICH, CT, United States, 06870

Links between entities

Type:
Headquarter of
Company Number:
1099946
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
222935769
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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