Search icon

BLACKROCK GLOBAL GROWTH FUND, INC.

Company Details

Name: BLACKROCK GLOBAL GROWTH FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1997 (28 years ago)
Date of dissolution: 12 Jan 2015
Entity Number: 2176514
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANNE ACKERLEY Chief Executive Officer 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2000-03-06 2009-09-11 Address 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-02 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-09-02 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150112000622 2015-01-12 CERTIFICATE OF TERMINATION 2015-01-12
130903006143 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110915002714 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090911002300 2009-09-11 BIENNIAL STATEMENT 2009-09-01
061002000837 2006-10-02 CERTIFICATE OF AMENDMENT 2006-10-02
000306002201 2000-03-06 BIENNIAL STATEMENT 1999-09-01
991025000953 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
970902000382 1997-09-02 APPLICATION OF AUTHORITY 1997-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State