Search icon

BFM MANAGEMENT CORP.

Company Details

Name: BFM MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1993 (32 years ago)
Date of dissolution: 03 Aug 2005
Entity Number: 1750950
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 40 EAST 52ND STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O BLACKROCK FINANCIAL MANAGEMENT INC DOS Process Agent 40 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAURENCE D FINK Chief Executive Officer C/O BLACKROCK FINC'L MGMT. INC, 40 EAST 52ND STREETT, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-09-19 2003-08-18 Address LAURENCE D FINK, 345 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
1995-09-19 2003-08-18 Address LAURENCE D FINK, 345 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
1995-09-19 2003-08-18 Address 345 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1993-08-20 1995-09-19 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050803000179 2005-08-03 CERTIFICATE OF TERMINATION 2005-08-03
030818002208 2003-08-18 BIENNIAL STATEMENT 2003-08-01
011206002096 2001-12-06 BIENNIAL STATEMENT 2001-08-01
991014002199 1999-10-14 BIENNIAL STATEMENT 1999-08-01
971015002001 1997-10-15 BIENNIAL STATEMENT 1997-08-01
950919002171 1995-09-19 BIENNIAL STATEMENT 1995-08-01
930820000123 1993-08-20 APPLICATION OF AUTHORITY 1993-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State