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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANNE ACKERLEY | Chief Executive Officer | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536 |
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) |
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