Name: | BLACKSTONE ENERGY MANAGEMENT ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2011 (14 years ago) |
Entity Number: | 4118888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2023-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-03 | 2023-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-24 | 2017-10-03 | Address | 345 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2011-07-15 | 2017-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-15 | 2014-02-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725003326 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210715002461 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190712060368 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
171003000042 | 2017-10-03 | CERTIFICATE OF CHANGE | 2017-10-03 |
170705006424 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150706006417 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
140224006264 | 2014-02-24 | BIENNIAL STATEMENT | 2013-07-01 |
110715000554 | 2011-07-15 | APPLICATION OF AUTHORITY | 2011-07-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State