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 |
Name | Role | Address |
---|---|---|
JOHN M. PERLOWSKI | Chief Executive Officer | 100 BELLEVUE PKWY, WILMINGTON, DE, United States, 19809 |
Name | Role | Address |
---|---|---|
BLACKROCK MUNIASSETS FUND, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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