Search icon

BLACKSTONE MEZZANINE MANAGEMENT ASSOCIATES II L.L.C.

Company Details

Name: BLACKSTONE MEZZANINE MANAGEMENT ASSOCIATES II L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525141
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: 345 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10154

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLACKSTONE MEZZANINE MANAGEMENT ASSOCIATES II L.L.C. DOS Process Agent 345 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-12 2023-06-05 Address 345 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2013-07-23 2018-01-12 Address 345 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2007-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-01 2013-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605001077 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210608060901 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190605060064 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-47143 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180112006139 2018-01-12 BIENNIAL STATEMENT 2017-06-01
170417006336 2017-04-17 BIENNIAL STATEMENT 2015-06-01
130723006065 2013-07-23 BIENNIAL STATEMENT 2013-06-01
110908002873 2011-09-08 BIENNIAL STATEMENT 2011-06-01
090715002548 2009-07-15 BIENNIAL STATEMENT 2009-06-01
071203000295 2007-12-03 CERTIFICATE OF PUBLICATION 2007-12-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State