Search icon

BLACKROCK CORPORATE HIGH YIELD FUND V, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANNE ACKERLEY Chief Executive Officer 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

History

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)

Filings

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