Name: | BLACKSTONE STRATEGIC ALLIANCE ADVISORS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2007 (18 years ago) |
Entity Number: | 3485720 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1748720 | 345 PARK AVENUE, NEW YORK, NY, 10154 | 345 PARK AVENUE, NEW YORK, NY, 10154 | 212-583-5000 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | 40-APP/A |
File number | 812-14967-120 |
Filing date | 2019-09-10 |
File | View File |
Filings since 2019-06-03
Form type | 40-APP/A |
File number | 812-14967-120 |
Filing date | 2019-06-03 |
File | View File |
Filings since 2018-10-24
Form type | 40-APP |
File number | 812-14967-120 |
Filing date | 2018-10-24 |
File | View File |
Filings since 2018-10-15
Form type | APP WD |
File number | 812-14963-54 |
Filing date | 2018-10-15 |
File | View File |
Filings since 2018-10-10
Form type | 40-APP |
File number | 812-14963-54 |
Filing date | 2018-10-10 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-02 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-09-11 | 2017-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-05-08 | 2017-09-11 | Address | ATTN CHIEF LEGAL OFFICER, 345 PARK AVENUE 16TH FL, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2007-03-07 | 2013-05-08 | Address | ATTN CHIEF LEGAL OFFICER, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320002290 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210302060247 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190304060464 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
171002000199 | 2017-10-02 | CERTIFICATE OF CHANGE | 2017-10-02 |
170911006186 | 2017-09-11 | BIENNIAL STATEMENT | 2017-03-01 |
150303006745 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130508006834 | 2013-05-08 | BIENNIAL STATEMENT | 2013-03-01 |
110503002785 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090715002554 | 2009-07-15 | BIENNIAL STATEMENT | 2009-03-01 |
071001000085 | 2007-10-01 | CERTIFICATE OF PUBLICATION | 2007-10-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State