Search icon

BLACKHAWK CAPITAL GROUP BDC, INC.

Company Details

Name: BLACKHAWK CAPITAL GROUP BDC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306865
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 880 THIRD AVE, 12TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 880 T HIRD AVE 12TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CRAIG A ZABALA Chief Executive Officer 880 THIRD AVE 12TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 THIRD AVE, 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-04-02 2019-11-27 Address 10 E 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-02 2010-02-26 Address 10 E 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-19 2010-02-16 Address 14 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-02-19 2010-02-16 Address 14 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-01-17 2008-04-02 Address 225 WEST 34TH STREET,, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2006-01-17 2008-04-02 Address 225 WEST 34TH STREET,, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-111343 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
140318002346 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120229002012 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100226000761 2010-02-26 CERTIFICATE OF CHANGE 2010-02-26
100216002258 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080402000479 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
080219003094 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060117001175 2006-01-17 APPLICATION OF AUTHORITY 2006-01-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State