Search icon

BLACKROCK FOCUS VALUE FUND, INC.

Company Details

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

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 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536

History

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: Service of Process)
2007-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-10-31 2006-10-02 Name MERRILL LYNCH FOCUS VALUE FUND, INC.
2000-10-12 2008-07-10 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Chief Executive Officer)
1996-08-23 2000-10-12 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Chief Executive Officer)
1996-08-23 2012-07-11 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Principal Executive Office)
1993-03-09 1996-08-23 Address 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
1993-03-09 2007-12-20 Address 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11716 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
100707002492 2010-07-07 BIENNIAL STATEMENT 2010-07-01
080710002354 2008-07-10 BIENNIAL STATEMENT 2008-07-01
071220000032 2007-12-20 CERTIFICATE OF CHANGE 2007-12-20
061002000845 2006-10-02 CERTIFICATE OF AMENDMENT 2006-10-02
001031000582 2000-10-31 CERTIFICATE OF AMENDMENT 2000-10-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State