Search icon

BLACKROCK SERIES FUND II, INC.

Company Details

Name: BLACKROCK SERIES FUND II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2018 (6 years ago)
Entity Number: 5437985
ZIP code: 19809
County: New York
Place of Formation: Maryland
Address: 100 Bellevue Parkway, Wilmington, DE, United States, 19809

Agent

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

DOS Process Agent

Name Role Address
BLACKROCK SERIES FUND II, INC. DOS Process Agent 100 Bellevue Parkway, Wilmington, DE, United States, 19809

Chief Executive Officer

Name Role Address
JOHN PERLOWSKI Chief Executive Officer 55 EAST 52ND STREET, NEW YORK, NY, United States, 10055

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-19 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2020-11-04 2024-11-19 Address 100 BELLEVUE PARKWAY, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-05 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
241119001307 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221122001514 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201104060669 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-85017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181105000604 2018-11-05 APPLICATION OF AUTHORITY 2018-11-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State