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

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

Form 5500 Series

Employer Identification Number (EIN):
731647932
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

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 520 WEST 27TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State