Search icon

BRE RETAIL RESIDUAL OWNER 1 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRE RETAIL RESIDUAL OWNER 1 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4101730
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
73GD9
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
LISA QUIROGA

History

Start date End date Type Value
2023-06-17 2025-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-17 2025-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-08-03 2023-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-03 2023-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-02 2011-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602002464 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230617000572 2023-06-17 BIENNIAL STATEMENT 2023-06-01
210617060267 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190604060497 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006196 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State