Name: | BLACKROCK MUNIHOLDINGS QUALITY FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1998 (27 years ago) |
Entity Number: | 2249867 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 Bellevue Parkway, Wilmington, DE, United States, 19809 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLACKROCK MUNIHOLDINGS QUALITY FUND, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN PERLOWSKI | Chief Executive Officer | 55 E 52ND ST., NEW YORK, NY, United States, 10055 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-04 | 2020-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-10 | 2020-04-02 | Address | 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2016-06-10 | 2020-04-02 | Address | 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office) |
2012-04-09 | 2016-06-10 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office) |
2010-04-14 | 2016-06-10 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220913002437 | 2022-09-13 | BIENNIAL STATEMENT | 2022-04-01 |
200402060180 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-27087 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180404007293 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160610006415 | 2016-06-10 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State