Name: | BLACKSTONE MANAGEMENT PARTNERS III L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 1997 (28 years ago) |
Entity Number: | 2154968 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-23 | 2017-10-03 | Address | 345 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2001-06-28 | 2013-07-23 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1997-06-19 | 2001-06-28 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608002397 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210607061166 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190604060083 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
171003000091 | 2017-10-03 | CERTIFICATE OF CHANGE | 2017-10-03 |
170622006109 | 2017-06-22 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State