Search icon

BLACKROCK FUNDING INC.

Company Details

Name: BLACKROCK FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3397958
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Principal Address: 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
STEVE NIEMIS Agent 491 NORTH RAILROAD AVENUE, LINDENHURST, NY, 11757

Chief Executive Officer

Name Role Address
LAURENCE FINK Chief Executive Officer 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001215052

Latest Filings

Form type:
3
File number:
811-22126
Filing date:
2009-01-26
File:
Form type:
3
File number:
811-22252
Filing date:
2009-01-21
File:
Form type:
3
File number:
811-22082
Filing date:
2007-08-10
File:
Form type:
3
File number:
811-22032
Filing date:
2007-04-30
File:
Form type:
3
File number:
811-22006
Filing date:
2007-03-13
File:

History

Start date End date Type Value
2006-08-08 2008-10-17 Address 491 NORTH RAILROAD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2009274 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101109003079 2010-11-09 BIENNIAL STATEMENT 2010-08-01
081017002202 2008-10-17 BIENNIAL STATEMENT 2008-08-01
060808000360 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State