Search icon

BLACKSTONE (LEGACY S CORPORATION) INC.

Company Details

Name: BLACKSTONE (LEGACY S CORPORATION) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1253347
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: c/o John A. Magliano, 345 Park Avenue, Ne, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN A SCHWARZMAN Chief Executive Officer C/O JOHN A. MAGLIANO, 345 PARK AVENUE, NE, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BLACKSTONE (LEGACY S CORPORATION) INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-03 2024-12-03 Address C/O JOHN A. MAGLIANO, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 345 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address C/O JOHN A. MAGLIANO, 345 PARK AVENUE, NE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-07 2019-01-28 Address 345 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2018-12-07 2024-12-03 Address 345 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2017-04-19 2018-12-07 Address C/O THE BLACKSTONE GROUP, 345 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
2017-04-19 2018-12-07 Address C/O THE BLACKSTONE GROUP, 345 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2011-01-07 2017-04-19 Address 345 PARK AVENUE, 44TH FL, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000050 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201002825 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210913002137 2021-09-13 BIENNIAL STATEMENT 2021-09-13
191011000235 2019-10-11 CERTIFICATE OF CORRECTION 2019-10-11
191004000128 2019-10-04 CERTIFICATE OF AMENDMENT 2019-10-04
SR-16842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16843 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181207006242 2018-12-07 BIENNIAL STATEMENT 2018-12-01
170419006352 2017-04-19 BIENNIAL STATEMENT 2016-12-01
130108002041 2013-01-08 BIENNIAL STATEMENT 2012-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State