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 |
Name | Role | Address |
---|---|---|
MICHAEL FEDER | Chief Executive Officer | 594 BROADWAY STE 1010, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
HORNET ANIMATIONS, INC. | DOS Process Agent | 594 Broadway Ste 1010, New York, NY, United States, 10012 |
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) |
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