Search icon

BLACKROCK MUNICIPAL BOND FUND, INC.

Company Details

Name: BLACKROCK MUNICIPAL BOND FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4061013
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 BELLEVUE PKWY, WILMINGTON, DE, United States, 19809

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 100 BELLEVUE PKWY, WILMINGTON, DE, United States, 19809

History

Start date End date Type Value
2013-03-01 2015-03-19 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2013-03-01 2015-03-19 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office)
2011-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-01 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-56782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218292 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150319006260 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130301006233 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110301000018 2011-03-01 APPLICATION OF AUTHORITY 2011-03-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State