Search icon

ANNA HU LLC

Company Details

Name: ANNA HU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2008 (17 years ago)
Entity Number: 3678701
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-11 2019-01-28 Address 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-21 2018-06-11 Address 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-08 2012-06-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-08 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-02 2008-09-08 Address 133-10 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035949 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220705001000 2022-07-05 BIENNIAL STATEMENT 2022-06-01
200707060651 2020-07-07 BIENNIAL STATEMENT 2020-06-01
SR-98276 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49970 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180611006157 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160607006656 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140603006725 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120820000986 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120621006055 2012-06-21 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State