Search icon

FLANK, INC.

Company Details

Name: FLANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780400
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 WEST 27TH ST, STE 403, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLANK, INC. 401(K) PLAN 2020 731647932 2021-06-11 FLANK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing TURIYA MINTER
Role Employer/plan sponsor
Date 2021-06-11
Name of individual signing JASON KEISER
FLANK, INC. 401(K) PLAN 2019 731647932 2020-05-01 FLANK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing TURIYA MINTER
Role Employer/plan sponsor
Date 2020-05-01
Name of individual signing JASON KEISER
FLANK, INC 401(K) PLAN 2018 731647932 2019-07-12 FLANK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing TURIYA MINTER
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing JASON KEISER
FLANK, INC 401(K) PLAN 2017 731647932 2018-05-08 FLANK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing TURIYA MINTER
Role Employer/plan sponsor
Date 2018-05-08
Name of individual signing JASON KEISER
FLANK, INC 401(K) PLAN 2016 731647932 2017-07-19 FLANK, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JASON KEISER
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing JASON KEISER
FLANK, INC 401(K) PLAN 2015 731647932 2016-07-26 FLANK, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH STREET, SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MICHAEL WALSORF
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing MICHAEL WALSORF
FLANK, INC. 401(K) PLAN 2014 731647932 2015-08-07 FLANK, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH ST., SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing MICHAEL WALSDORF
Role Employer/plan sponsor
Date 2015-08-06
Name of individual signing MICHAEL WALSDORF
FLANK, INC. 401(K) PLAN 2013 731647932 2014-10-14 FLANK, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH ST., SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing MICHAEL WALSDORF
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing MICHAEL WALSDORF
FLANK, INC. 401(K) PLAN 2012 731647932 2013-10-15 FLANK, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH ST., SUITE 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MICK WALSDORF
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing MICK WALSDORF
FLANK, INC. 401(K) PLAN 2011 731647932 2012-10-15 FLANK, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2123528224
Plan sponsor’s address 520 WEST 27TH ST., SUITE 403, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 731647932
Plan administrator’s name FLANK, INC.
Plan administrator’s address 520 WEST 27TH ST., SUITE 403, NEW YORK, NY, 10001
Administrator’s telephone number 2123528224

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MICK WALSDORF
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing MICK WALSDORF

Chief Executive Officer

Name Role Address
MICHAEL WALSDORF Chief Executive Officer 520 WEST 27TH ST, STE 403, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FLANK, INC. DOS Process Agent 520 WEST 27TH ST, STE 403, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 520 WEST 27TH ST, STE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2024-01-24 Address 520 WEST 27TH ST, STE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-07-02 2024-01-24 Address 520 WEST 27TH ST, STE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-07-22 2020-07-02 Address JON KULLY, 520 WEST 27TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-22 2020-07-02 Address 520 WEST 27TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-07-02 2008-07-22 Address 454 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2004-07-02 2008-07-22 Address 454 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-07-02 2008-07-22 Address JON KULLY, 454 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-19 2004-07-02 Address JOHN KULLY, 454 W 20TH STREET #4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124004602 2024-01-24 BIENNIAL STATEMENT 2024-01-24
200702061388 2020-07-02 BIENNIAL STATEMENT 2020-06-01
140624006464 2014-06-24 BIENNIAL STATEMENT 2014-06-01
100625002750 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080722003467 2008-07-22 BIENNIAL STATEMENT 2008-06-01
040702002244 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020619000236 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State