Search icon

THE BLACKROCK MUNICIPAL TARGET TERM TRUST INC.

Company Details

Name: THE BLACKROCK MUNICIPAL TARGET TERM TRUST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1991 (34 years ago)
Date of dissolution: 06 Oct 2009
Entity Number: 1573656
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
ANNE ACKERLEY Chief Executive Officer 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2007-12-24 2009-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1991-09-06 2007-12-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091006000326 2009-10-06 CERTIFICATE OF TERMINATION 2009-10-06
090911002297 2009-09-11 BIENNIAL STATEMENT 2009-09-01
071224000031 2007-12-24 CERTIFICATE OF CHANGE 2007-12-24
920727000247 1992-07-27 CERTIFICATE OF AMENDMENT 1992-07-27
910906000175 1991-09-06 APPLICATION OF AUTHORITY 1991-09-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State