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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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