Search icon

BLACKSTONE FAMILY INVESTMENT PARTNERSHIP II L.P.

Company Details

Name: BLACKSTONE FAMILY INVESTMENT PARTNERSHIP II L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 20 Aug 1996 (29 years ago)
Date of dissolution: 27 Dec 2013
Entity Number: 2058532
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Central Index Key

CIK number Mailing Address Business Address Phone
1070841 C/O THE BLACKSTONE GROUP, 345 PARK AVE, NEW YORK, NY, 10154 C/O THE BLACKSTONE GROUP, 345 PARK AVE, NEW YORK, NY, 10154 2129352626

Filings since 2003-12-08

Form type 4
File number 001-14303
Filing date 2003-12-08
Reporting date 2003-12-08
File View File

Filings since 2003-10-08

Form type 4
File number 001-14303
Filing date 2003-10-08
Reporting date 2003-10-07
File View File

Filings since 1998-09-23

Form type 3
Filing date 1998-09-23
Reporting date 1998-09-08

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE BLACKSTONE GROUP L.P. DOS Process Agent 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2000-01-27 2013-12-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-27 2013-12-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-08-20 2000-01-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-20 2000-01-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227000227 2013-12-27 SURRENDER OF AUTHORITY 2013-12-27
000127000938 2000-01-27 CERTIFICATE OF CHANGE 2000-01-27
960820000028 1996-08-20 APPLICATION OF AUTHORITY 1996-08-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State