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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
A.J. AGARWAL | Chief Executive Officer | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
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) |
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