Name: | BLUE OWL CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2016 (9 years ago) |
Entity Number: | 4911179 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | BLUE OWL CAPITAL CORPORATION |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 399 PARK AVENUE, FLOOR 38, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CRAIG W. PACKER | Chief Executive Officer | 399 PARK AVENUE, FLOOR 38, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-03-11 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-08-29 | 2024-03-11 | Address | 399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-03-11 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311003951 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
230829003502 | 2023-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-29 |
230713004140 | 2023-07-12 | CERTIFICATE OF AMENDMENT | 2023-07-12 |
220307001095 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200303060623 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State