Search icon

HERITAGE SPE LLC

Company Details

Name: HERITAGE SPE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Sep 2000 (25 years ago)
Date of dissolution: 01 Feb 2016
Entity Number: 2550432
ZIP code: 10170
County: New York
Place of Formation: Delaware
Address: ATTN: CORPORATE PARALEGAL, 450 LEXINGTON AVENUE 13TH FL, NY, NY, United States, 10170

DOS Process Agent

Name Role Address
C/O BRIXMOR PROPERTY GROUP DOS Process Agent ATTN: CORPORATE PARALEGAL, 450 LEXINGTON AVENUE 13TH FL, NY, NY, United States, 10170

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2002-08-13 2016-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-13 2016-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-09-08 2002-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-09-08 2002-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160201000341 2016-02-01 SURRENDER OF AUTHORITY 2016-02-01
140905006380 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120904006007 2012-09-04 BIENNIAL STATEMENT 2012-09-01
110415002188 2011-04-15 BIENNIAL STATEMENT 2010-09-01
080922002535 2008-09-22 BIENNIAL STATEMENT 2008-09-01
060922002668 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041005002336 2004-10-05 BIENNIAL STATEMENT 2004-09-01
030421002358 2003-04-21 BIENNIAL STATEMENT 2002-09-01
020813000099 2002-08-13 CERTIFICATE OF CHANGE 2002-08-13
001211000094 2000-12-11 AFFIDAVIT OF PUBLICATION 2000-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508717 Other Real Property Actions 2005-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-10-13
Termination Date 2007-01-12
Date Issue Joined 2006-01-30
Pretrial Conference Date 2006-07-14
Section 1391
Status Terminated

Parties

Name HERITAGE SPE LLC
Role Plaintiff
Name EXXONMOBIL OIL CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State