Search icon

BRIXMOR SPE 6 LLC

Company Details

Name: BRIXMOR SPE 6 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2006 (18 years ago)
Entity Number: 3426735
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
60ZB5 Active Non-Manufacturer 2010-06-08 2024-08-16 2029-08-16 2025-08-14

Contact Information

POC FELICIA DIPAOLA
Phone +1 212-869-3000
Fax +1 212-302-4776
Address 999 MIDDLE COUNTRY RD, SELDEN, NY, 11784 2544, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-09-14 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-09-14 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-10-19 2007-09-14 Address 580 WEST GERMANTOWN PIKE, SUITE 200, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001006155 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221024002664 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201006060957 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001007233 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006214 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141007006152 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121001006447 2012-10-01 BIENNIAL STATEMENT 2012-10-01
111205000631 2011-12-05 CERTIFICATE OF AMENDMENT 2011-12-05
101001002092 2010-10-01 BIENNIAL STATEMENT 2010-10-01
081007002245 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State