Name: | BLACKROCK INDEX FUNDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1996 (28 years ago) |
Entity Number: | 2096739 |
ZIP code: | 10055 |
County: | New York |
Place of Formation: | Maryland |
Address: | 55 E 52nd Street, New York, NY, United States, 10055 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN M. PERLOWSKI | Chief Executive Officer | 55 E 52ND STREET, NEW YORK, NY, United States, 10055 |
Name | Role | Address |
---|---|---|
BLACKROCK INDEX FUNDS, INC. | DOS Process Agent | 55 E 52nd Street, New York, NY, United States, 10055 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 55 E 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
2020-12-23 | 2024-12-24 | Address | 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2020-12-23 | 2024-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000593 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
230105003110 | 2023-01-05 | BIENNIAL STATEMENT | 2022-12-01 |
201223060074 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
SR-24880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24881 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State