Search icon

THE BLACKROCK STRATEGIC TERM TRUST INC.

Company Details

Name: THE BLACKROCK STRATEGIC TERM TRUST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1990 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1489009
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 345 PARK AVE, NEW YORK, NY, United States, 10154
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LAURENCE FINK Chief Executive Officer 345 PARK AVE, NEW YORK, NY, United States, 10154

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1990-11-15 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-11-15 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749500 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
990922000886 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
930217002065 1993-02-17 BIENNIAL STATEMENT 1992-11-01
920727000204 1992-07-27 CERTIFICATE OF AMENDMENT 1992-07-27
901115000290 1990-11-15 APPLICATION OF AUTHORITY 1990-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State