Search icon

BLACKROCK MUNIHOLDINGS QUALITY FUND, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
BLACKROCK MUNIHOLDINGS QUALITY FUND, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN PERLOWSKI Chief Executive Officer 55 E 52ND ST., NEW YORK, NY, United States, 10055

History

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)

Filings

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