Name: | BLACKROCK CORPORATE HIGH YIELD FUND V, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2001 (23 years ago) |
Date of dissolution: | 23 Dec 2013 |
Entity Number: | 2693405 |
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 RD, PLAINSBORO, NJ, United States, 08536 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANNE ACKERLEY | Chief Executive Officer | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-13 | 2013-10-01 | Address | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
2008-02-01 | 2009-10-13 | Address | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
2008-02-01 | 2013-10-01 | Address | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office) |
2001-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34232 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34231 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131223000046 | 2013-12-23 | CERTIFICATE OF TERMINATION | 2013-12-23 |
131001006168 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111017002424 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091013002413 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
080201002060 | 2008-02-01 | BIENNIAL STATEMENT | 2007-10-01 |
060929000748 | 2006-09-29 | CERTIFICATE OF AMENDMENT | 2006-09-29 |
011026000741 | 2001-10-26 | APPLICATION OF AUTHORITY | 2001-10-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State