Name: | BLACKSTONE HOLDINGS I/II GP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530476 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O THE BLACKSTONE GROUP, 345 PARK AVE -16TH FLOOR, NEW YORK, NY, United States, 10154 |
Principal Address: | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
JOHN A MAGLIANO | DOS Process Agent | C/O THE BLACKSTONE GROUP, 345 PARK AVE -16TH FLOOR, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
STEPHEN A. SCHWARZMAN | Chief Executive Officer | C/O THE BLACKSTONE GROUP, 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-22 | 2013-07-22 | Address | C/O THE BLACKSTONE GROUP, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2009-08-14 | 2011-11-22 | Address | THE BLACKSTONE GROUP L.P., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2007-06-13 | 2009-08-14 | Address | THE BLACKSTONE GROUP L.P., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722006442 | 2013-07-22 | BIENNIAL STATEMENT | 2013-06-01 |
111122002463 | 2011-11-22 | BIENNIAL STATEMENT | 2011-06-01 |
090814002076 | 2009-08-14 | BIENNIAL STATEMENT | 2009-06-01 |
070613000639 | 2007-06-13 | APPLICATION OF AUTHORITY | 2007-06-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State