Search icon

BEYOND OUR REALITY PRODUCTIONS, INC.

Company Details

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

form 5500

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
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 2018-01-03
Name of individual signing CHRISTIAN HOAGLAND
BEYOND OUR REALITY PRODUCTIONS, INC. 401(K) PLAN 2013 133630925 2014-09-29 BEYOND OUR REALITY PRODUCTIONS, INC. 25
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

DOS Process Agent

Name Role Address
BEYOND OUR REALITY PRODUCTIONS, INC. DOS Process Agent 48-18 212TH STREET, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
CHRISTIAN P. HOAGLAND Chief Executive Officer PO BOX 203, SHERMAN, CT, United States, 06784

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name BEYOND OUR REALITY PRODUCTIONS INC
DBA Name -
Physical Address 49 W 24TH ST 7TH FLOOR, NEW YORK, NY, 10010, US
Mailing Address 49 W 24TH ST 7TH FLOOR, NEW YORK, NY, 10010, US
Phone (212) 255-5432
Fax -
E-mail -

Safety Measurement System - All Transportation

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