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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | LIZ HANSON |
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 |
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 |
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) |
2005-01-24 | 2015-02-11 | Address | 5777 W. CENTURY BLVD. STE 1150, LOS ANGELES, CA, 90045, 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