Name: | BLACKROCK FLOATING RATE INCOME STRATEGIES FUND II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2003 (21 years ago) |
Date of dissolution: | 20 May 2013 |
Entity Number: | 2983890 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2007-12-20 | 2009-12-11 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
2007-12-20 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-02 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-02 | 2007-12-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38202 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130520001117 | 2013-05-20 | CERTIFICATE OF TERMINATION | 2013-05-20 |
111214002238 | 2011-12-14 | BIENNIAL STATEMENT | 2011-12-01 |
091211002187 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071220002757 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060929000724 | 2006-09-29 | CERTIFICATE OF AMENDMENT | 2006-09-29 |
031202000652 | 2003-12-02 | APPLICATION OF AUTHORITY | 2003-12-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State