Search icon

BLACKSTONE REAL ESTATE INCOME TRUST, INC.

Company Details

Name: BLACKSTONE REAL ESTATE INCOME TRUST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2016 (8 years ago)
Entity Number: 5016820
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
A.J. AGARWAL Chief Executive Officer 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 345 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-09-23 Address 345 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 345 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-29 2023-05-31 Address 200 BELLEVEUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2019-08-16 2023-05-31 Address 345 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2016-09-30 2020-09-29 Address 200 BELLEVEUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923003943 2024-09-23 BIENNIAL STATEMENT 2024-09-23
230531000070 2023-05-30 CERTIFICATE OF CHANGE BY ENTITY 2023-05-30
220920002363 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200929060305 2020-09-29 BIENNIAL STATEMENT 2020-09-01
190816060048 2019-08-16 BIENNIAL STATEMENT 2018-09-01
160930000180 2016-09-30 APPLICATION OF AUTHORITY 2016-09-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State