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