Search icon

SPUR PRODUCTIONS INC.

Company Details

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

form 5500

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
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 2023-05-16
Name of individual signing SCOTT PURYEAR
SPUR PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204943040 2022-07-14 SPUR PRODUCTIONS INC 2
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT PURYEAR Chief Executive Officer 154 E 28TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SCOTT PURYEAR DOS Process Agent SPUR PRODUCTIONS, 276 5TH AVENUE, SUITE 704, NEW YORK, NY, United States, 10001

History

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)

Filings

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