Name: | BEYOND OUR REALITY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1991 (34 years ago) |
Entity Number: | 1577723 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 489 WASHINGTON AVENUE, CARLSTADT, NJ, United States, 07072 |
Address: | 48-18 212TH STREET, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEYOND OUR REALITY PRODUCTIONS, INC. 401(K) PLAN | 2015 | 133630925 | 2018-01-03 | BEYOND OUR REALITY PRODUCTIONS, INC. | 17 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133630925 |
Plan administrator’s name | BEYOND OUR REALTY PRODUCTIONS, INC. |
Plan administrator’s address | 49 WEST 24TH STREET, 7TH FLOOR, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2122555432 |
Signature of
Role | Plan administrator |
Date | 2018-01-03 |
Name of individual signing | CHRISTIAN HOAGLAND |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 2122555432 |
Plan sponsor’s address | 49 WEST 24TH STREET, 7TH FLOOR, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 133630925 |
Plan administrator’s name | BEYOND OUR REALTY PRODUCTIONS, INC. |
Plan administrator’s address | 49 WEST 24TH STREET, 7TH FLOOR, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2122555432 |
Signature of
Role | Plan administrator |
Date | 2014-09-29 |
Name of individual signing | CHRISTIAN HOAGLAND |
Name | Role | Address |
---|---|---|
BEYOND OUR REALITY PRODUCTIONS, INC. | DOS Process Agent | 48-18 212TH STREET, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
CHRISTIAN P. HOAGLAND | Chief Executive Officer | PO BOX 203, SHERMAN, CT, United States, 06784 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | PO BOX 203, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-12-18 | Address | 48-18 212TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2016-02-04 | 2019-09-04 | Address | 151 FOREST STREET, SUITE 4, MONTCLAIR, NJ, 07042, USA (Type of address: Principal Executive Office) |
2016-02-04 | 2023-12-18 | Address | PO BOX 203, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2016-02-04 | Address | 49 W 24TH STREET / 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2016-02-04 | Address | 49 W 24TH STREET / 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2019-09-04 | Address | 49 W 24TH STREET / 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-11-08 | 2007-09-10 | Address | 49 W 24TH ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-11-08 | 2007-09-10 | Address | 49 W 24TH ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2007-09-10 | Address | 49 W 24TH ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218002029 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
190904061481 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
160204006260 | 2016-02-04 | BIENNIAL STATEMENT | 2015-09-01 |
130705006035 | 2013-07-05 | BIENNIAL STATEMENT | 2011-09-01 |
090901002227 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070910002269 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051108002016 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
031017002354 | 2003-10-17 | BIENNIAL STATEMENT | 2003-09-01 |
010822002499 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
990920002536 | 1999-09-20 | BIENNIAL STATEMENT | 1999-09-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2127615 | Intrastate Non-Hazmat | 2011-11-09 | 15000 | 2010 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State