Search icon

SPRING HILL PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING HILL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1981 (44 years ago)
Entity Number: 704151
ZIP code: 10017
County: New York
Address: C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 300 CENTRAL PARK WEST #12J1, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD BOZMAN Chief Executive Officer 300 CENTRAL PARK WEST, SUITE 12J1, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
DANIEL KOHN DOS Process Agent C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-06-01 2023-02-07 Address 300 CENTRAL PARK WEST, SUITE 12J1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-06-04 2021-06-01 Address 902 BROADWAY, SUITE 601, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-02-07 Address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-06-01 2019-06-04 Address 300 CENTRAL PARK WEST, APT 12J1, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-06-01 2017-06-01 Address CITRON, COOPERMAN, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207002438 2023-02-02 CERTIFICATE OF MERGER 2023-02-02
210601060899 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061032 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007219 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006529 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State