Search icon

BRE/PRIME PROPERTIES L.L.C.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State