Search icon

BLACKSTONE STRATEGIC ALLIANCE ADVISORS L.L.C.

Company Details

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

Central Index Key

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

Filings since 2019-09-10

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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