Search icon

THE BLACKSTONE GROUP L.P.

Company Details

Name: THE BLACKSTONE GROUP L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 30 Nov 1988 (36 years ago)
Date of dissolution: 06 Nov 2019
Entity Number: 1309666
ZIP code: 10154
County: Blank
Place of Formation: Delaware
Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
THE BLACKSTONE GROUP INC. DOS Process Agent 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2019-01-28 2019-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1988-11-30 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106000657 2019-11-06 SURRENDER OF AUTHORITY 2019-11-06
SR-17327 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
B712215-6 1988-11-30 APPLICATION OF AUTHORITY 1988-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407757 Bankruptcy Appeals Rule 28 USC 158 2004-09-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-30
Termination Date 2005-07-01
Section 0158
Status Terminated

Parties

Name BLACKSTONE PARTNERS, L.P.
Role Plaintiff
Name THE BLACKSTONE GROUP L.P.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State