Name: | BLACKROCK CORPORATE HIGH YIELD FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2003 (22 years ago) |
Entity Number: | 2900966 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 100 BELLEVUE PKWY, WILMINGTON, DE, United States, 19809 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BLACKROCK CORPORATE HIGH YIELD FUND, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN M. PERLOWSKI | Chief Executive Officer | 100 BELLEVUE PKWY, WILMINGTON, DE, United States, 19809 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2021-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-20 | 2019-05-02 | Address | 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2015-05-20 | 2019-05-02 | Address | 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office) |
2013-05-01 | 2015-05-20 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524060318 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190502061685 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-37054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502008023 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State