Search icon

BLACKSTONE MORTGAGE TRUST, INC.

Company Details

Name: BLACKSTONE MORTGAGE TRUST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1998 (27 years ago)
Entity Number: 2256453
ZIP code: 10154
County: New York
Place of Formation: Maryland
Address: 345 Park Avenue, 15th Floor, New York, NY, United States, 10154
Principal Address: 345 Park Avenue, 15th Floor, 15th Floor, New York, NY, United States, 10154

DOS Process Agent

Name Role Address
BLACKSTONE MORTGAGE TRUST, INC. DOS Process Agent 345 Park Avenue, 15th Floor, New York, NY, United States, 10154

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN D. PLAVIN Chief Executive Officer 345 PARK AVENUE, 15TH FLOOR, 15TH FLOOR, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 345 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 345 PARK AVENUE, 15TH FLOOR, 15TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 345 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240509001664 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220518003333 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200514060513 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-27216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502006708 2018-05-02 BIENNIAL STATEMENT 2018-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State