Detail by Entity Name

Foreign Profit Corporation

THE BLACKSTONE GROUP INC.

Cross Reference Name BLACKSTONE INC.
Filing Information
F21000001126 N/A 02/25/2021 DE ACTIVE NAME CHANGE AMENDMENT 09/08/2021 NONE
Principal Address
345 Park Ave.
New York, NY 10154

Changed: 04/22/2024
Mailing Address
345 Park Ave.
New York, NY 10154

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Treasurer

Puglisi, Michael
345 Park Ave.
New York, NY 10154

Title Secretary

Friedman, Robert
345 Park Ave.
New York, NY 10154

Title CEO

The Stephen Schwarzman 2021 Revocable Trust
345 Park Ave.
New York, NY 10154

Title Director

The Stephen Schwarzman 2021 Revocable Trust
345 Park Ave.
New York, NY 10154

Title President

The Stephen Schwarzman 2021 Revocable Trust
345 Park Ave.
New York, NY 10154

Title Chief Legal Officer

Finley, John
345 Park Ave.
New York, NY 10154

Title Secretary

Finley, John
345 Park Ave.
New York, NY 10154

Title Director

Brown, Reginald
345 Park Ave.
New York, NY 10154

Title Director

Parrett, William
345 Park Ave.
New York, NY 10154

Title Director

Porat, Ruth
345 Park Ave.
New York, NY 10154

Title COO

Gray, Jonathan D.
345 Park Ave.
New York, NY 10154

Title Senior Managing Director- Chairman of Global Tax

Samuels, John
345 Park Ave.
New York, NY 10154

Title Director

Breyer, james
345 Park Ave.
New York, NY 10154

Title Director

Gray, Jonathan D.
345 Park Ave.
New York, NY 10154

Title President

Gray, Jonathan D.
345 Park Ave.
New York, NY 10154

Title Asst. Secretary

Hsi, Tabea
345 Park Ave.
New York, NY 10154

Title Director

James, Hamilton
345 Park Ave.
New York, NY 10154

Title Executive Vice Chairman

James, Hamilton
345 Park Ave.
New York, NY 10154

Title VC

James, Hamilton
345 Park Ave.
New York, NY 10154

Title Director

Light, Jay
345 Park Ave.
New York, NY 10154

Title CFO

Chae, Michael
345 Park Ave.
New York, NY 10154

Title CFO

Puglisi, Michael
345 Park Ave.
New York, NY 10154

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/14/2023
2024 04/22/2024