Search icon

BLACKROCK INVESTMENTS, LLC

Company Details

Name: BLACKROCK INVESTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2009 (16 years ago)
Entity Number: 3805469
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-29 2023-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2023-05-17 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-01 2021-09-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230517005020 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210929001661 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
210517060635 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190501061841 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-52122 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52123 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502008056 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504008007 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130501006126 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110505002877 2011-05-05 BIENNIAL STATEMENT 2011-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State