Search icon

TWO FRANKS HOLDINGS, LLC

Headquarter

Company Details

Name: TWO FRANKS HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Dec 2011 (13 years ago)
Date of dissolution: 09 Jan 2020
Entity Number: 4171265
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of TWO FRANKS HOLDINGS, LLC, FLORIDA M17000004420 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWO FRANKS HOLDINGS, LLC 401(K) RETIREMENT PLAN 2016 810650338 2017-09-25 TWO FRANKS HOLDINGS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 512100
Sponsor’s telephone number 9173385393
Plan sponsor’s address 220 12TH AVENUE, THIRD FLOOR, NY, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing STEFAN SPRINGMAN
Role Employer/plan sponsor
Date 2017-09-25
Name of individual signing STEFAN SPRINGMAN
TWO FRANKS HOLDINGS, LLC 401(K) RETIREMENT PLAN 2016 453961147 2017-11-27 TWO FRANKS HOLDINGS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 512100
Sponsor’s telephone number 9173385393
Plan sponsor’s address 220 12TH AVENUE, THIRD FLOOR, NY, NY, 10001

Signature of

Role Plan administrator
Date 2017-11-21
Name of individual signing STEFAN SPRINGMAN
Role Employer/plan sponsor
Date 2017-11-21
Name of individual signing STEFAN SPRINGMAN
TWO FRANKS HOLDINGS, LLC 401(K) RETIREMENT PLAN 2015 810650338 2016-10-17 TWO FRANKS HOLDINGS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 512100
Sponsor’s telephone number 9173385393
Plan sponsor’s address 220 12TH AVE., 3RD FLOOR, NY, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing STEFAN SPRINGMAN
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing STEFAN SPRINGMAN
TWO FRANKS HOLDINGS, LLC 401(K) RETIREMENT PLAN 2014 810650338 2015-10-15 TWO FRANKS HOLDINGS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 512100
Sponsor’s telephone number 9173385393
Plan sponsor’s address 220 12TH AVE., 3RD FLOOR, NY, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing GLENN MASTERSON
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing GLENN MASTERSON
TWO FRANKS HOLDINGS, LLC 401(K) RETIREMENT PLAN 2013 453961147 2014-10-14 TWO FRANKS HOLDINGS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 512100
Sponsor’s telephone number 9173385393
Plan sponsor’s address 220 12TH AVE., 3RD FLOOR, NY, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing STEFAN SPRINGMAN
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing STEFAN SPRINGMAN
TWO FRANKS HOLDINGS, LLC 401(K) RETIREMENT PLAN 2012 453961147 2013-08-21 TWO FRANKS HOLDINGS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 512100
Sponsor’s telephone number 9179411286
Plan sponsor’s address 220 12TH AVE., 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-08-21
Name of individual signing STEFAN SPRINGMAN
Role Employer/plan sponsor
Date 2013-08-21
Name of individual signing STEFAN SPRINGMAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2011-12-01 2017-05-01 Address 345 CLINTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109000202 2020-01-09 ARTICLES OF DISSOLUTION 2020-01-09
171204007856 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170523006047 2017-05-23 BIENNIAL STATEMENT 2015-12-01
170501000046 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
111201000004 2011-12-01 ARTICLES OF ORGANIZATION 2011-12-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State