Search icon

BLACKROCK ADVANTAGE U.S. TOTAL MARKET FUND, INC.

Company Details

Name: BLACKROCK ADVANTAGE U.S. TOTAL MARKET FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019016
ZIP code: 19809
County: New York
Place of Formation: Maryland
Address: 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809
Principal Address: 55 East 52nd Street, New York, NY, United States, 10055

DOS Process Agent

Name Role Address
BLACKROCK ADVANTAGE U.S. TOTAL MARKET FUND, INC. DOS Process Agent 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809

Agent

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

Chief Executive Officer

Name Role Address
JOHN PERLOWSKI Chief Executive Officer 55 EAST 52ND STREET, NEW YORK, NY, United States, 10055

History

Start date End date Type Value
2024-11-12 2024-11-12 Address ?100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-12 Address ?100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-12 Address ?100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2019-01-28 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-06 2020-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-06 2020-11-03 Address 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2012-11-01 2018-11-06 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2012-11-01 2018-11-06 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office)
2010-11-15 2018-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000246 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221122001566 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201103061798 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-55839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181106006377 2018-11-06 BIENNIAL STATEMENT 2018-11-01
180104000194 2018-01-04 CERTIFICATE OF AMENDMENT 2018-01-04
170117000511 2017-01-17 ERRONEOUS ENTRY 2017-01-17
DP-2218027 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141103006703 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006139 2012-11-01 BIENNIAL STATEMENT 2012-11-01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State