Name: | FRANK COLLECTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4042251 |
ZIP code: | 90042 |
County: | Kings |
Place of Formation: | New York |
Address: | 209 S AVENUE 55, SUITE 930, LOS ANGELES, CA, United States, 90042 |
Principal Address: | 209 S AVENUE 55, LOS ANGELES, CA, United States, 90042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK COLLECTIVE INC. | DOS Process Agent | 209 S AVENUE 55, SUITE 930, LOS ANGELES, CA, United States, 90042 |
Name | Role | Address |
---|---|---|
JIFFY IUEN | Chief Executive Officer | 209 S AVENUE 55, LOS ANGELES, CA, United States, 90042 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2021-01-07 | Address | 315 W 9TH STREET, SUITE 321, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer) |
2019-01-14 | 2021-01-07 | Address | 20 JAY STREET, SUITE 930, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2017-01-24 | 2019-01-14 | Address | 1275 E. 6TH STREET, SUITE 204, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2015-06-04 | 2019-01-14 | Address | 20 JAY STREET, SUITE 638, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2015-06-04 | 2017-01-24 | Address | 209 S. AVENUE 55, LOS ANGELES, CA, 90042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107061248 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190114061576 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170124006052 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150604006362 | 2015-06-04 | BIENNIAL STATEMENT | 2015-01-01 |
130110006828 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State