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 |
Name | Role | Address |
---|---|---|
BLACKROCK ADVANTAGE U.S. TOTAL MARKET FUND, INC. | DOS Process Agent | 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN PERLOWSKI | Chief Executive Officer | 55 EAST 52ND STREET, NEW YORK, NY, United States, 10055 |
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) |
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