Name: | PE PREMIER BLACKSTONE CAPTIAL PARTNERS VI ONSHORE FEEDER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2010 (15 years ago) |
Entity Number: | 3950366 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54640 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54641 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160506006196 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
150605000529 | 2015-06-05 | CERTIFICATE OF AMENDMENT | 2015-06-05 |
140501006726 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
100517000018 | 2010-05-17 | APPLICATION OF AUTHORITY | 2010-05-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State