Search icon

BLACKROCK LATIN AMERICA FUND, INC.

Company Details

Name: BLACKROCK LATIN AMERICA FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (34 years ago)
Entity Number: 1569482
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 100 BELLEVUE PKWY, WILMINGTON, DE, United States, 19809
Address: 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

DOS Process Agent

Name Role Address
BLACKROCK LATIN AMERICA FUND, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN M. PERLOWSKI Chief Executive Officer 100 BELLEVUE PKWY, WILMINGTON, DE, United States, 19809

History

Start date End date Type Value
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-03 2019-08-01 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office)
2015-08-03 2019-08-01 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2013-08-01 2015-08-03 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office)
2013-08-01 2015-08-03 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210804000339 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190801060790 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-19151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007343 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State