Name: | BLACKROCK FOCUS VALUE FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1982 (43 years ago) |
Date of dissolution: | 12 Jan 2015 |
Entity Number: | 780803 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANNE ACKERLEY | Chief Executive Officer | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-07 | 2012-07-11 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2010-07-07 | Address | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Chief Executive Officer) |
2007-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-10-31 | 2006-10-02 | Name | MERRILL LYNCH FOCUS VALUE FUND, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150112000091 | 2015-01-12 | CERTIFICATE OF TERMINATION | 2015-01-12 |
140701006381 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120711006477 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State