Search icon

BLACKROCK CAPITAL APPRECIATION FUND, INC.

Company Details

Name: BLACKROCK CAPITAL APPRECIATION FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019064
ZIP code: 19809
County: New York
Place of Formation: Maryland
Address: 100 Bellevue Parkway, Wilmington, DE, United States, 19809

DOS Process Agent

Name Role Address
BLACKROCK CAPITAL APPRECIATION FUND, INC. DOS Process Agent 100 Bellevue Parkway, Wilmington, DE, United States, 19809

Chief Executive Officer

Name Role Address
JOHN M. PERLOWSKI Chief Executive Officer 100 BELLEVUE PARKWAY, WILMINGTON, DE, United States, 19809

Agent

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

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)
2020-11-04 2024-11-12 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2020-11-04 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 2020-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-06 2020-11-04 Address 100 BELLEVUE PKWY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2014-11-04 2018-11-06 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2014-11-04 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)

Filings

Filing Number Date Filed Type Effective Date
241112002471 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221123000134 2022-11-23 BIENNIAL STATEMENT 2022-11-01
201104060555 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-55849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181106006323 2018-11-06 BIENNIAL STATEMENT 2018-11-01
170831000101 2017-08-31 ERRONEOUS ENTRY 2017-08-31
DP-2218031 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141104006214 2014-11-04 BIENNIAL STATEMENT 2014-11-01
101115000086 2010-11-15 APPLICATION OF AUTHORITY 2010-11-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State