Search icon

BRE/PRIME PROPERTIES L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRE/PRIME PROPERTIES L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Mar 2006 (19 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 3336735
ZIP code: 60606
County: New York
Place of Formation: Delaware
Address: 233 s. wacker drive, suite 4700, CHICAGO, IL, United States, 60606

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 233 s. wacker drive, suite 4700, CHICAGO, IL, United States, 60606

Unique Entity ID

CAGE Code:
4XMX3
UEI Expiration Date:
2016-04-29

Business Information

Division Name:
THE SARATOGA HILTON
Division Number:
04126
Activation Date:
2015-04-30
Initial Registration Date:
2007-11-29

Commercial and government entity program

CAGE number:
4XMX3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DARRYL LEGGIERI
Corporate URL:
http://www.thesaratogahotel.com

History

Start date End date Type Value
2020-06-18 2023-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-24 2020-06-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-21 2012-08-21 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000458 2023-12-27 SURRENDER OF AUTHORITY 2023-12-27
220304000196 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200618000227 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
200324060203 2020-03-24 BIENNIAL STATEMENT 2020-03-01
SR-92336 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ15M0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15759.00
Base And Exercised Options Value:
15759.00
Base And All Options Value:
15759.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-02
Description:
YELLOW RIBBON EVENT
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
EECNYC14012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2014-09-18
Description:
IGF::OT::IGF MANAGER'S TRAINING CONFERENCE
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R607: SUPPORT- ADMINISTRATIVE: WORD PROCESSING/TYPING
Procurement Instrument Identifier:
W912PQ13M0199
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28748.00
Base And Exercised Options Value:
28748.00
Base And All Options Value:
28748.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-24
Description:
8 SEP PRE DEPLOYMENT EVENT TOTAL
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State