Search icon

BLUE OWL CAPITAL CORPORATION III

Company Details

Name: BLUE OWL CAPITAL CORPORATION III
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2020 (5 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 5767855
ZIP code: 10528
County: New York
Place of Formation: Maryland
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 399 Park Avenue,, 38th Floor, New York, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
PACKER, CRAIG W. Chief Executive Officer 399 PARK AVENUE,, 38TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 399 PARK AVENUE,, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 399 PARK AVENUE,, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 399 PARK AVENUE,, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 399 PARK AVENUE,, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-01-29 Address 399 PARK AVENUE,, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-01-29 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-06-04 2025-01-29 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-06-04 2025-01-29 Address 399 PARK AVENUE,, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-06-04 Address 399 PARK AVENUE,, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-06-04 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250129000736 2025-01-28 CERTIFICATE OF TERMINATION 2025-01-28
240604003148 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230829003194 2023-08-29 CERTIFICATE OF CHANGE BY ENTITY 2023-08-29
230713004243 2023-07-12 CERTIFICATE OF AMENDMENT 2023-07-12
220617000411 2022-06-17 BIENNIAL STATEMENT 2022-06-01
200615000550 2020-06-15 APPLICATION OF AUTHORITY 2020-06-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State