Search icon

BLACKROCK VARIABLE SERIES FUNDS, INC.

Company Details

Name: BLACKROCK VARIABLE SERIES FUNDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3431687
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANNE ACKERLEY Chief Executive Officer 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2010-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-17 2010-11-19 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2008-10-17 2010-11-19 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office)
2007-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-24 2010-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-01 2007-12-24 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2050375 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
101119002568 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081017002195 2008-10-17 BIENNIAL STATEMENT 2008-11-01
071224000020 2007-12-24 CERTIFICATE OF CHANGE 2007-12-24
061101000176 2006-11-01 APPLICATION OF AUTHORITY 2006-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State