Name: | BLACKSTONE TREASURY SOLUTIONS TITANIUM L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 May 2013 (12 years ago) |
Date of dissolution: | 29 Aug 2016 |
Entity Number: | 4397894 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-03 | 2016-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-03 | 2016-08-29 | Address | C/O 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 |
---|---|---|---|
SR-63545 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160829000076 | 2016-08-29 | SURRENDER OF AUTHORITY | 2016-08-29 |
130812000717 | 2013-08-12 | CERTIFICATE OF PUBLICATION | 2013-08-12 |
130503000026 | 2013-05-03 | APPLICATION OF AUTHORITY | 2013-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State