Name: | BLUE OWL CAPITAL CORPORATION II |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2017 (8 years ago) |
Entity Number: | 5089790 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | BLUE OWL CAPITAL CORPORATION II |
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. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 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 |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2025-02-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
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 | 2025-02-20 | Address | 399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2025-02-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003849 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230829003207 | 2023-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-29 |
230713004176 | 2023-07-12 | CERTIFICATE OF AMENDMENT | 2023-07-12 |
230201001133 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210218060493 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State