Search icon

BLACKROCK MUNIYIELD CALIFORNIA FUND, INC.

Company Details

Name: BLACKROCK MUNIYIELD CALIFORNIA FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1992 (33 years ago)
Entity Number: 1603877
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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-18 2020-01-02 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2016-01-04 2020-01-02 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office)
2016-01-04 2018-01-18 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2014-01-02 2016-01-04 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220107000370 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200102061026 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-19508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180118006048 2018-01-18 BIENNIAL STATEMENT 2018-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State