Search icon

BLACKROCK FUNDS SERVICES GROUP, LLC

Company Details

Name: BLACKROCK FUNDS SERVICES GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2017 (7 years ago)
Entity Number: 5241451
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

Start date End date Type Value
2021-09-29 2023-11-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-29 2023-11-01 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-04 2021-09-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-28 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
231101042087 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103000802 2021-11-03 BIENNIAL STATEMENT 2021-11-03
210929001598 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
191104061282 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-81082 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81081 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180125000123 2018-01-25 CERTIFICATE OF PUBLICATION 2018-01-25
171128000551 2017-11-28 APPLICATION OF AUTHORITY 2017-11-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State