Name: | BLACKSTONE HENRY CLAY FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2011 (13 years ago) |
Entity Number: | 4165475 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLACKSTONE HENRY CLAY FUND, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-15 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-16 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-16 | 2019-11-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-11-15 | 2019-09-16 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000226 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211102001042 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191115060274 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
190916000514 | 2019-09-16 | CERTIFICATE OF CHANGE | 2019-09-16 |
120215000250 | 2012-02-15 | CERTIFICATE OF PUBLICATION | 2012-02-15 |
111115000239 | 2011-11-15 | APPLICATION OF AUTHORITY | 2011-11-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State