Name: | BLACKSTONE MADISON AVENUE FUND L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Oct 2002 (22 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 2818623 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-16 | 2021-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-16 | 2021-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-06-20 | 2019-09-16 | Address | ATTENTION: J. TOMILSON HILL, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2002-10-02 | 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 |
---|---|---|---|
211104000218 | 2021-11-03 | CERTIFICATE OF TERMINATION | 2021-11-03 |
190916000542 | 2019-09-16 | CERTIFICATE OF CHANGE | 2019-09-16 |
070620001100 | 2007-06-20 | CERTIFICATE OF AMENDMENT | 2007-06-20 |
030103000532 | 2003-01-03 | AFFIDAVIT OF PUBLICATION | 2003-01-03 |
030103000535 | 2003-01-03 | AFFIDAVIT OF PUBLICATION | 2003-01-03 |
021002000720 | 2002-10-02 | APPLICATION OF AUTHORITY | 2002-10-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State