BLACKROCK FINANCE, INC.

Name: | BLACKROCK FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2007 (18 years ago) |
Entity Number: | 3583335 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BLACKROCK FINANCE, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 50 Hudson Yards, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAUREN FINK | Chief Executive Officer | 55 EAST 52ND ST, NEW YORK, NY, United States, 10055 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 55 EAST 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 55 EAST 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-12-13 | Address | 55 EAST 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-10-22 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003180 | 2024-12-13 | CERTIFICATE OF AMENDMENT | 2024-12-13 |
231010001919 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
211029002049 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
141202000402 | 2014-12-02 | ERRONEOUS ENTRY | 2014-12-02 |
DP-2051862 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State