Name: | BLACKROCK CORPORATE HIGH YIELD FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1993 (32 years ago) |
Date of dissolution: | 23 Dec 2013 |
Entity Number: | 1726633 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANNE ACKERLEY | Chief Executive Officer | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-05 | 2013-05-01 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2011-05-05 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2009-04-27 | Address | MERRILL LYNCH INVESTMENTS, 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2013-05-01 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office) |
2000-02-02 | 2003-05-12 | Address | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20658 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131223000057 | 2013-12-23 | CERTIFICATE OF TERMINATION | 2013-12-23 |
130501006143 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
110505002801 | 2011-05-05 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State