Name: | BLACKROCK FOCUS GROWTH FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2010 (14 years ago) |
Entity Number: | 4019056 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Maryland |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 100 Bellevue Parkway, Wilmington, DE, United States, 19809 |
Name | Role | Address |
---|---|---|
BLACKROCK FOCUS GROWTH FUND, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN M. PERLOWSKI | Chief Executive Officer | 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-06 | 2024-11-19 | Address | 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2020-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-15 | 2018-11-06 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer) |
2012-11-15 | 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) |
2010-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119000812 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
221202000270 | 2022-12-02 | BIENNIAL STATEMENT | 2022-11-01 |
201113060011 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55844 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181106006315 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
170905000049 | 2017-09-05 | ERRONEOUS ENTRY | 2017-09-05 |
DP-2218030 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141103006278 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121115006315 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101115000076 | 2010-11-15 | APPLICATION OF AUTHORITY | 2010-11-15 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State