Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BLACKROCK CORPORATION US INC.

Filing Information
F03000006068 20-0393218 12/08/2003 CA ACTIVE NAME CHANGE AMENDMENT 02/12/2010 NONE
Principal Address
400 Howard Street
San Fransico, CA 94105

Changed: 04/24/2021
Mailing Address
400 Howard Street
San Fransico, CA 94105

Changed: 04/24/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/13/2021

Address Changed: 08/13/2021
Officer/Director Detail Name & Address

Title President

Kapito, Robert
55 East 52nd Street
New York, NY 10055

Title Asst. Secretary

Slane, Terri
400 Howard Street
San Fransico, CA 94105

Title Director

Goldstein, Robert
50 Hudson Yards,
New York, NY 10001

Title Director

Shedlin, Gary
55 East 52nd Street
New York, NY 10055

Title Asst. Secretary

Schulz, Brenda
50 Hudson Yards
New York, NY 10001

Title Secretary, Director

Dickson, Andrew
50 Hudson Yards
New York, NY 10001

Title Chairman, CEO

Fink, Laurence
55 East 52nd Street
New York, NY 10055

Title Treasurer, Director

Matsumoto , Philippe
12 Throgmorton Ave,
Drapers Gardens
London EC2N 2DL GA

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/20/2023
2024 04/22/2024