Search icon

BLACKSTONE MEZZANINE PARTNERS II L.P.

Company Details

Name: BLACKSTONE MEZZANINE PARTNERS II L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 08 Jun 2005 (20 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 3216079
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: ATTN: CREDIT LEGAL, 345 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10154

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BLACKSTONE CREDIT DOS Process Agent ATTN: CREDIT LEGAL, 345 PARK AVENUE, 31ST FLOOR, 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:
1331534
Phone:
2125835000

Latest Filings

Form type:
4
File number:
001-37578
Filing date:
2015-10-08
File:
Form type:
3
File number:
001-37578
Filing date:
2015-10-01
File:
Form type:
40-APP/A
File number:
812-13665-62
Filing date:
2012-05-15
File:
Form type:
40-APP/A
File number:
812-13665-62
Filing date:
2012-02-22
File:
Form type:
REGDEX
File number:
021-78549
Filing date:
2005-06-27
File:

History

Start date End date Type Value
2019-01-28 2020-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-08 2020-12-31 Address C/O THE BLACKSTONE GROUP, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231000110 2020-12-31 SURRENDER OF AUTHORITY 2020-12-31
SR-41485 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
071218000255 2007-12-18 CERTIFICATE OF PUBLICATION 2007-12-18
050608000893 2005-06-08 APPLICATION OF AUTHORITY 2005-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State