Name: | HIT & RUN FILM PRODUCTIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1995 (30 years ago) |
Entity Number: | 1902723 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HIT & RUN PRODUCTIONS INC. |
Fictitious Name: | HIT & RUN FILM PRODUCTIONS |
Address: | 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013 |
Principal Address: | HILARY SHOR, 222 RIVERSIDE DR, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
CAROLYN R. MALCOLM | Agent | 205 HUDSON ST STE 1002, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
J.A. SMITH | Chief Executive Officer | C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CRM - YANA ROMANO | DOS Process Agent | 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-18 | 2011-11-16 | Address | C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-04-24 | 2003-04-18 | Address | PROVIDENT FINANCIAL MGT, 7 WORLD TRADE CENTER, 13TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
2001-04-24 | 2003-04-18 | Address | C/O HILARY SHOP, 222 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2003-04-18 | Address | C/O PFM, 7 WORLD TRADE CENTER, 13TH FL, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 2001-04-24 | Address | 222 RIVERSIDE AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150217000770 | 2015-02-17 | CERTIFICATE OF CHANGE | 2015-02-17 |
111116000078 | 2011-11-16 | CERTIFICATE OF CHANGE | 2011-11-16 |
070409002672 | 2007-04-09 | BIENNIAL STATEMENT | 2007-03-01 |
030418002413 | 2003-04-18 | BIENNIAL STATEMENT | 2003-03-01 |
010424002819 | 2001-04-24 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State