Search icon

BLACKROCK INVESTMENT MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKROCK INVESTMENT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Entity Number: 2528103
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
58JU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2024-06-20

Contact Information

POC:
KATRINA GIL

Highest Level Owner

Vendor Certified:
2019-06-20
CAGE number:
7A1G3
Company Name:
BLACKROCK, INC

Immediate Level Owner

Vendor Certified:
2019-06-20
CAGE number:
7ELW7
Company Name:
TRIDENT MERGER, LLC

History

Start date End date Type Value
2021-09-29 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2024-07-05 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-02 2021-09-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2020-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000102 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220728001822 2022-07-28 BIENNIAL STATEMENT 2022-07-01
210929001653 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
200702061173 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-31573 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State