- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Blackrock Corporation US Inc.
Active San Francisco, CA
Blackrock Corporation US Inc. Overview
Blackrock Corporation US Inc. filed as a Articles of Incorporation in the State of California on Thursday, November 13, 2003 and is approximately twenty-one years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Blackrock Corporation US Inc.
Network Visualizer
Advertisements
Key People
Who own Blackrock Corporation US Inc.
Name | |
---|---|
Terri L. Slane 1 |
Treasurer
Secretary
NonSec
Assistant Sec.
Assistant Secretary
|
Brenda Schulz |
Treasurer
Secretary
|
Philippe Matsumoto 2 |
Treasurer
Managing Director
|
Andrew Dickson 1 |
Secretary
Director
|
Amy Engel 3 |
NonTreas
Treasurer
|
Daniel R. Waltcher 5 |
NonDir
Director
|
Blake R. Grossman 4 |
President
CEO
Director
Chief Executive Officer
|
Ann Marie Petach 3 |
CFO
|
Francis S. Ryan 2 |
CFO
|
Frank Ryan 1 |
CFO
|
Anthony Spinale |
CFO
Director
Chief Financial Officer
|
Armando Gochuico |
Treasurer
|
Patrick R. Hennessey |
Treasurer
Secretary
|
Joanne T. Medero 3 |
Secretary
|
Rohit Bhagat |
Director
Chief Operating Officer
COO
|
Joseph Feliciant |
Director
Cfc
|
Michael Crowl |
Secretary
|
Theda R. Haber 1 |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 18
Known Addresses for Blackrock Corporation US Inc.
Corporate Filings for Blackrock Corporation US Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000006068 |
Date Filed: | Monday, December 8, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800276733 |
Date Filed: | Monday, December 8, 2003 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02437175 |
Date Filed: | Thursday, November 13, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0317402007-1 |
Date Filed: | Friday, May 4, 2007 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | NEW YORK |
State ID: | 4233296 |
Date Filed: | Thursday, April 19, 2012 |
DOS Process | Blackrock Corporation Us Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/8/2003 | Application for Certificate of Authority | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
5/4/2007 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 | |
5/4/2007 | Miscellaneous | GS HOME STATE | |
6/6/2007 | Initial List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/23/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/11/2010 | Application for Amended Registration | ||
2/11/2010 | Amendment | ||
4/16/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
5/24/2011 | Annual List | ||
4/3/2012 | Annual List | ||
4/19/2012 | Name History/Actual | Blackrock Corporation US Inc. | |
6/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
4/22/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/21/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/9/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/7/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/26/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
8/12/2021 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Blackrock Corporation US Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Blackrock Corporation US Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
40 E 52nd St New York, NY 10022
111 8th Ave New York, NY 10011
55 E 52nd St New York, NY 10055
45 Fremont St San Francisco, CA 94105
400 Howard St San Francisco, CA 94105
These addresses are known to be associated with Blackrock Corporation US Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records