Search icon

BLACKSTONE REAL ESTATE INC.

Print

Details

Entity Number 1756193

Status Inactive

NameBLACKSTONE REAL ESTATE INC.

CountyWestchester

Date of registration 13 Sep 1993 (31 years ago)

Date of dissolution 21 May 2003

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Address ZIP code

Principal Address THE BLACKSTONE GROUP, 345 PARK AVE, NEW YORK, NY, United States, 10154

Principal Address ZIP code

DOS Process Agent

Name Role Address

THE BLACKSTONE GROUP

DOS Process Agent

345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address

STEPHEN A SCHWARZMAN

Chief Executive Officer

THE BLACKSTONE GROUP, 345 PARK AVE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value

1996-03-18

2003-05-21

Address

THE BLACKSTONE GROUP, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

1993-09-13

1996-03-18

Address

118 NORTH BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030521001013

2003-05-21

SURRENDER OF AUTHORITY

2003-05-21

011003002400

2001-10-03

BIENNIAL STATEMENT

2001-09-01

991130002157

1999-11-30

BIENNIAL STATEMENT

1999-09-01

971014002312

1997-10-14

BIENNIAL STATEMENT

1997-09-01

960318002240

1996-03-18

BIENNIAL STATEMENT

1995-09-01

930913000191

1993-09-13

APPLICATION OF AUTHORITY

1993-09-13

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts