BLACKSTONE COLUMBUS AVENUE FUND, L.P.

Name: | BLACKSTONE COLUMBUS AVENUE FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Dec 2000 (25 years ago) |
Date of dissolution: | 21 Nov 2011 |
Entity Number: | 2588016 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 PARK AVENUE, ATTN: J. TOMILSON HILL, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BLACKSTONE ALTERNATIVE ASSET MANAGEMENT ASSOCIATES LLC | DOS Process Agent | 345 PARK AVENUE, ATTN: J. TOMILSON HILL, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-28 | 2007-06-20 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111121000005 | 2011-11-21 | CERTIFICATE OF TERMINATION | 2011-11-21 |
070620001144 | 2007-06-20 | CERTIFICATE OF AMENDMENT | 2007-06-20 |
020730000280 | 2002-07-30 | CERTIFICATE OF AMENDMENT | 2002-07-30 |
010518000396 | 2001-05-18 | AFFIDAVIT OF PUBLICATION | 2001-05-18 |
010518000399 | 2001-05-18 | AFFIDAVIT OF PUBLICATION | 2001-05-18 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State