Search icon

HIPPO PARK PRODUCTIONS, INC.

Company Details

Name: HIPPO PARK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (19 years ago)
Entity Number: 3251943
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, United States, 10001
Address: 243 WEST 30TH STREET, SUITE 302, New York, NY, United States, 10001

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
EFRAN FILMS, INC. 401K PS PLAN 2019 203404776 2020-07-21 EFRAN FILMS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 512100
Sponsor’s telephone number 9178644324
Plan sponsor’s address 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JANICE HAYMAN
EFRAN FILMS, INC. 401K PS PLAN 2018 203404776 2019-10-11 EFRAN FILMS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 512100
Sponsor’s telephone number 9178644324
Plan sponsor’s address 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing BETH EFRAN
EFRAN FILMS, INC. 401K PS PLAN 2017 203404776 2018-10-05 EFRAN FILMS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 512100
Sponsor’s telephone number 9178644324
Plan sponsor’s address 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing BETH EFRAN

Chief Executive Officer

Name Role Address
SHAWN EFRAN Chief Executive Officer 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
EFRAN FILMS, INC. DOS Process Agent 243 WEST 30TH STREET, SUITE 302, New York, NY, United States, 10001

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-13 Address 243 WEST 30TH STREET, SUITE 302, New York, NY, 10001, USA (Type of address: Service of Process)
2024-09-12 2024-09-13 Address 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-06 2024-09-12 Address 243 WEST 30TH STREET, SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-07-06 2024-09-12 Address 243 WEST 30TH STREET, SUITE 302, BROOKLYN, NY, 10001, USA (Type of address: Service of Process)
2014-10-09 2024-09-13 Name EFRAN FILMS, INC.

Filings

Filing Number Date Filed Type Effective Date
240913002434 2024-09-13 CERTIFICATE OF AMENDMENT 2024-09-13
240912000741 2024-09-12 BIENNIAL STATEMENT 2024-09-12
180706006469 2018-07-06 BIENNIAL STATEMENT 2017-09-01
141009000370 2014-10-09 CERTIFICATE OF AMENDMENT 2014-10-09
130926002024 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111004002054 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090825002306 2009-08-25 BIENNIAL STATEMENT 2009-09-01
071030002379 2007-10-30 BIENNIAL STATEMENT 2007-09-01
050902000714 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State