Name: | HIT & RUN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1990 (35 years ago) |
Entity Number: | 1425802 |
ZIP code: | 07670 |
County: | New York |
Place of Formation: | New York |
Address: | 54 SHERWOOD RD, TENAFLY, NJ, United States, 07670 |
Principal Address: | P.O. BOX 778, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRM MANAGEMENT | Chief Executive Officer | P.O. BOX 778, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CRM MANAGEMENT | DOS Process Agent | 54 SHERWOOD RD, TENAFLY, NJ, United States, 07670 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-15 | 2020-02-03 | Address | 65 ROEBLING ST, #202, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2013-10-15 | 2020-02-03 | Address | 65 ROEBLING ST, #202, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2012-03-14 | 2013-10-15 | Address | 65 ROEBLING ST, #202, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2012-03-14 | 2013-10-15 | Address | 465 WEST BROADWAY, #45A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-03-14 | 2020-02-03 | Address | 54 SHERWOOD RD, TENAFLY, NJ, 07670, USA (Type of address: Service of Process) |
2010-03-22 | 2012-03-14 | Address | 65 ROEBLING ST, #202, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2010-03-22 | 2012-03-14 | Address | 54 SHERWOOD RD, TENAFLY, NJ, 07670, USA (Type of address: Service of Process) |
2010-03-22 | 2012-03-14 | Address | 465 WEST BROADWAY, #45A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-05-14 | 2010-03-22 | Address | 65 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2009-05-14 | 2010-03-22 | Address | 465 WEST BROADWAY, #45A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203061787 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190204060113 | 2019-02-04 | BIENNIAL STATEMENT | 2018-02-01 |
140408002158 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
131015002304 | 2013-10-15 | AMENDMENT TO BIENNIAL STATEMENT | 2012-02-01 |
120314002079 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100322002125 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
090514002040 | 2009-05-14 | AMENDMENT TO BIENNIAL STATEMENT | 2008-02-01 |
080313003056 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060330002540 | 2006-03-30 | BIENNIAL STATEMENT | 2006-02-01 |
050705002119 | 2005-07-05 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State