Search icon

BLACKROCK CREDIT ALLOCATION INCOME TRUST II, INC.

Company Details

Name: BLACKROCK CREDIT ALLOCATION INCOME TRUST II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2011 (14 years ago)
Date of dissolution: 20 May 2013
Entity Number: 4059828
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
2011-03-18 2013-03-01 Address 40 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-03-18 2013-03-01 Address 40 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-25 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-56759 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56760 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130520000966 2013-05-20 CERTIFICATE OF TERMINATION 2013-05-20
130301006222 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110318002428 2011-03-18 BIENNIAL STATEMENT 2011-02-01
110225000011 2011-02-25 APPLICATION OF AUTHORITY 2011-02-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State