Name: | BLACKSTONE LIQUIDITY SOLUTIONS CORE PLUS FUND-A L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Jul 2015 (10 years ago) |
Date of dissolution: | 06 Mar 2023 |
Entity Number: | 4796058 |
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 |
---|---|---|---|
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-28 | 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 |
---|---|---|---|
230307001320 | 2023-03-06 | CERTIFICATE OF TERMINATION | 2023-03-06 |
SR-72311 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72312 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151001000258 | 2015-10-01 | CERTIFICATE OF PUBLICATION | 2015-10-01 |
150728000552 | 2015-07-28 | APPLICATION OF AUTHORITY | 2015-07-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State