Name: | BLACKSTONE STRATEGIC ALLIANCE ASSOCIATES 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: | 3485745 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-03-20 | 2025-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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) |
2007-03-07 | 2017-09-11 | 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 |
---|---|---|---|
250311001962 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230320002297 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210302060234 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190304060467 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
171002000203 | 2017-10-02 | CERTIFICATE OF CHANGE | 2017-10-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State