Name: | BLUE OWL TECHNOLOGY FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2018 (7 years ago) |
Entity Number: | 5390550 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | BLUE OWL TECHNOLOGY FINANCE CORP. |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 399 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O 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, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 399 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 399 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-08-15 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-08-29 | 2024-08-15 | Address | 399 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 399 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001795 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
230829003302 | 2023-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-29 |
230729000608 | 2023-07-28 | CERTIFICATE OF AMENDMENT | 2023-07-28 |
220816001651 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200810060524 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State