Name: | BLACKSTONE DL MEZZANINE PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Nov 2019 |
Entity Number: | 3524981 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1289050 | 345 PARK AVENUE, NEW YORK, NY, 10154 | 345 PARK AVENUE, NEW YORK, NY, 10154 | No data | |||||||||
|
Form type | 40-APP |
File number | 812-13079-03 |
Filing date | 2004-04-28 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125000202 | 2019-11-25 | CERTIFICATE OF TERMINATION | 2019-11-25 |
SR-47136 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47137 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071203000032 | 2007-12-03 | CERTIFICATE OF PUBLICATION | 2007-12-03 |
070601000049 | 2007-06-01 | APPLICATION OF AUTHORITY | 2007-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State