Search icon

BLACKROCK MUNIASSETS FUND, INC.

Company Details

Name: BLACKROCK MUNIASSETS FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1721023
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 BELLEVUE PKWY, WILMINGTON, DE, United States, 19809

Chief Executive Officer

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

DOS Process Agent

Name Role Address
BLACKROCK MUNIASSETS FUND, INC. 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

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2021-04-27 2025-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-11 2021-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-11 2025-04-29 Address 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429000251 2025-04-29 BIENNIAL STATEMENT 2025-04-29
210427060509 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190411060630 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-20596 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State