Search icon

BLACKROCK SENIOR FLOATING RATE FUND, INC.

Company Details

Name: BLACKROCK SENIOR FLOATING RATE FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1989 (36 years ago)
Date of dissolution: 12 Jan 2015
Entity Number: 1391071
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN PERLOWSKI Chief Executive Officer 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2009-10-13 2013-10-03 Address 800 SCUDDERS, PLAINSBORO, NJ, 08536, 9011, USA (Type of address: Chief Executive Officer)
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-11-21 2006-10-02 Name MERRILL LYNCH SENIOR FLOATING RATE FUND, INC.
1993-01-11 2013-10-03 Address 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150112000144 2015-01-12 CERTIFICATE OF TERMINATION 2015-01-12
131003006197 2013-10-03 BIENNIAL STATEMENT 2013-10-01
111017002532 2011-10-17 BIENNIAL STATEMENT 2011-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State