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
Name | Role | Address |
---|---|---|
MICHAEL WALSDORF | Chief Executive Officer | 520 WEST 27TH ST, STE 403, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FLANK, INC. | DOS Process Agent | 520 WEST 27TH ST, STE 403, NEW YORK, NY, United States, 10001 |
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) |
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