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