Search icon

BLACKSTONE REAL ESTATE ACQUISITIONS IV L.L.C.

Company Details

Name: BLACKSTONE REAL ESTATE ACQUISITIONS IV L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2007 (18 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 3525142
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: 345 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
the llc DOS Process Agent 345 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10154

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-01-12 2021-12-29 Address 345 PARK AVE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2013-07-22 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 2013-07-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211229000330 2021-12-28 SURRENDER OF AUTHORITY 2021-12-28
210608060998 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190605060081 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-47144 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180112006176 2018-01-12 BIENNIAL STATEMENT 2017-06-01
170417006342 2017-04-17 BIENNIAL STATEMENT 2015-06-01
130722006470 2013-07-22 BIENNIAL STATEMENT 2013-06-01
110915002128 2011-09-15 BIENNIAL STATEMENT 2011-06-01
090715002567 2009-07-15 BIENNIAL STATEMENT 2009-06-01
071203000040 2007-12-03 CERTIFICATE OF PUBLICATION 2007-12-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State