Search icon

BLACKROCK MUNIYIELD MICHIGAN QUALITY FUND II, INC.

Company Details

Name: BLACKROCK MUNIYIELD MICHIGAN QUALITY FUND II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2010 (14 years ago)
Date of dissolution: 02 Jun 2016
Entity Number: 4019194
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

Chief Executive Officer

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

Agent

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

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-55868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160602000500 2016-06-02 CERTIFICATE OF TERMINATION 2016-06-02
141103006492 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121115006325 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101115000277 2010-11-15 APPLICATION OF AUTHORITY 2010-11-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State