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
Changed: 04/22/2024
345 Park Ave.
New York, NY 10154
New York, NY 10154
Changed: 04/22/2024
Mailing Address
Changed: 04/22/2024
345 Park Ave.
New York, NY 10154
New York, NY 10154
Changed: 04/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Treasurer
Puglisi, Michael
Title Secretary
Friedman, Robert
Title CEO
The Stephen Schwarzman 2021 Revocable Trust
Title Director
The Stephen Schwarzman 2021 Revocable Trust
Title President
The Stephen Schwarzman 2021 Revocable Trust
Title Chief Legal Officer
Finley, John
Title Secretary
Finley, John
Title Director
Brown, Reginald
Title Director
Parrett, William
Title Director
Porat, Ruth
Title COO
Gray, Jonathan D.
Title Senior Managing Director- Chairman of Global Tax
Samuels, John
Title Director
Breyer, james
Title Director
Gray, Jonathan D.
Title President
Gray, Jonathan D.
Title Asst. Secretary
Hsi, Tabea
Title Director
James, Hamilton
Title Executive Vice Chairman
James, Hamilton
Title VC
James, Hamilton
Title Director
Light, Jay
Title CFO
Chae, Michael
Title CFO
Puglisi, Michael
Title Treasurer
Puglisi, Michael
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Secretary
Friedman, Robert
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title CEO
The Stephen Schwarzman 2021 Revocable Trust
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Director
The Stephen Schwarzman 2021 Revocable Trust
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title President
The Stephen Schwarzman 2021 Revocable Trust
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Chief Legal Officer
Finley, John
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Secretary
Finley, John
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Director
Brown, Reginald
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Director
Parrett, William
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Director
Porat, Ruth
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title COO
Gray, Jonathan D.
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Senior Managing Director- Chairman of Global Tax
Samuels, John
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Director
Breyer, james
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Director
Gray, Jonathan D.
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title President
Gray, Jonathan D.
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Asst. Secretary
Hsi, Tabea
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Director
James, Hamilton
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Executive Vice Chairman
James, Hamilton
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title VC
James, Hamilton
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title Director
Light, Jay
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title CFO
Chae, Michael
345 Park Ave.
New York, NY 10154
New York, NY 10154
Title CFO
Puglisi, Michael
345 Park Ave.
New York, NY 10154
New York, NY 10154
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 03/14/2023 |
2024 | 04/22/2024 |
Document Images