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