Search icon

HORNET ANIMATIONS, INC.

Company Details

Name: HORNET ANIMATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2005 (20 years ago)
Entity Number: 3154620
ZIP code: 10012
County: New York
Place of Formation: California
Address: 594 Broadway Ste 1010, New York, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORNET ANIMATIONS INC. 401(K) & PROFIT SHARING PLAN AND TRUST 2023 954719305 2024-05-30 HORNET ANIMATIONS INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541800
Sponsor’s telephone number 9173510520
Plan sponsor’s address 594 BROADWAY STE 1010, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing LIZ HANSON
HORNET ANIMATIONS INC. 401(K) & PROFIT SHARING PLAN AND TRUST 2022 954719305 2023-06-28 HORNET ANIMATIONS INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541800
Sponsor’s telephone number 9173510520
Plan sponsor’s address 594 BROADWAY STE 1010, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing LIZ HANSON
HORNET ANIMATIONS INC. 401(K) & PROFIT SHARING PLAN AND TRUST 2021 954719305 2022-07-09 HORNET ANIMATIONS INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 541519
Sponsor’s telephone number 9173510520
Plan sponsor’s address 116 WEST HOUSTON ST, 4TH FL, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing GREG SEIGEL

Chief Executive Officer

Name Role Address
MICHAEL FEDER Chief Executive Officer 594 BROADWAY STE 1010, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
HORNET ANIMATIONS, INC. DOS Process Agent 594 Broadway Ste 1010, New York, NY, United States, 10012

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 594 BROADWAY STE 1010, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 116 W HOUSTON ST FLR 4, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 3962 INCE BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2015-02-11 2025-01-02 Address 3962 INCE BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2015-02-11 2025-01-02 Address 3962 INCE BLVD, CULVER CITY, CA, 90232, USA (Type of address: Service of Process)
2005-01-24 2015-02-11 Address 5777 W. CENTURY BLVD. STE 1150, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002259 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103000630 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220801004588 2022-08-01 BIENNIAL STATEMENT 2021-01-01
150211002009 2015-02-11 BIENNIAL STATEMENT 2015-01-01
050124001183 2005-01-24 APPLICATION OF AUTHORITY 2005-01-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State