Search icon

BLACKSTONE MANAGEMENT ASSOCIATES III L.L.C.

Company Details

Name: BLACKSTONE MANAGEMENT ASSOCIATES III L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jun 1997 (28 years ago)
Date of dissolution: 16 Aug 2017
Entity Number: 2155171
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1218903
Phone:
2125835000

Latest Filings

Form type:
4
File number:
001-34621
Filing date:
2011-09-09
File:
Form type:
SC 13G
Filing date:
2011-02-14
File:
Form type:
SC 13D/A
Filing date:
2011-02-01
File:
Form type:
3
File number:
001-34621
Filing date:
2010-02-10
File:
Form type:
SC 13D
Filing date:
2008-12-15
File:

History

Start date End date Type Value
2013-07-23 2017-08-16 Address 345 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2001-06-22 2013-07-23 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1997-06-20 2001-06-22 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170816000530 2017-08-16 SURRENDER OF AUTHORITY 2017-08-16
130723006066 2013-07-23 BIENNIAL STATEMENT 2013-06-01
090715002541 2009-07-15 BIENNIAL STATEMENT 2009-06-01
080617002430 2008-06-17 BIENNIAL STATEMENT 2007-06-01
050727002416 2005-07-27 BIENNIAL STATEMENT 2005-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State