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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
ANNE ACKERLEY | Chief Executive Officer | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536 |
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) |
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