Search icon

BLACKROCK SERIES, INC.

Company Details

Name: BLACKROCK SERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4019018
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ANNE ACKERLEY Chief Executive Officer 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2010-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218028 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141103006580 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006125 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101115000026 2010-11-15 APPLICATION OF AUTHORITY 2010-11-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State