Name: | SPUR PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2006 (19 years ago) |
Entity Number: | 3367353 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | SPUR PRODUCTIONS, 276 5TH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001 |
Principal Address: | 176 5TH AVENUE, #711, NEW YORK, NY, United States, 10001 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPUR PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 204943040 | 2023-05-16 | SPUR PRODUCTIONS INC | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | SCOTT PURYEAR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 812920 |
Sponsor’s telephone number | 9177011098 |
Plan sponsor’s address | 98 4TH ST STE 300, BROOKLYN, NY, 112314886 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | SCOTT PURYEAR |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT PURYEAR | Chief Executive Officer | 154 E 28TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SCOTT PURYEAR | DOS Process Agent | SPUR PRODUCTIONS, 276 5TH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2015-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150824000799 | 2015-08-24 | CERTIFICATE OF CHANGE | 2015-08-24 |
080530002266 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060525000727 | 2006-05-25 | CERTIFICATE OF INCORPORATION | 2006-05-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State