Search icon

BLACKROCK DIVERSIFIED INCOME STRATEGIES FUND, INC.

Company Details

Name: BLACKROCK DIVERSIFIED INCOME STRATEGIES FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2004 (20 years ago)
Date of dissolution: 20 May 2013
Entity Number: 3106354
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
2010-09-17 2012-09-04 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, USA (Type of address: Chief Executive Officer)
2008-09-10 2010-09-17 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, USA (Type of address: Chief Executive Officer)
2008-09-10 2012-09-04 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130520001127 2013-05-20 CERTIFICATE OF TERMINATION 2013-05-20
120904006091 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100917002178 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080910002549 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060929000734 2006-09-29 CERTIFICATE OF AMENDMENT 2006-09-29
040924000672 2004-09-24 APPLICATION OF AUTHORITY 2004-09-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State