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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
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) |
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