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