SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-8A
NOTIFICATION OF REGISTRATION
FILED PURSUANT TO SECTION 8(a) OF THE
INVESTMENT COMPANY ACT OF 1940
The undersigned investment company hereby notifies the Securities
and Exchange Commission that it registers under and pursuant to the
provisions of Section 8(a) of the Investment Company Act of 1940 and in
connection with such notification of registration submits the following
information:
Name: BAT Subsidiary Inc.
Address of Principal Business Office (No. & Street, City, State, Zip Code):
345 Park Avenue, New York, New York 10154
Telephone Number (including area code): (212) 754-5560
Name and address of agent for service of process:
Ralph L. Schlosstein,
345 Park Avenue
New York, New York 10154
With copies of Notices and Communications to:
Richard T. Prins, Esq.
Skadden, Arps, Slate, Meagher & Flom LLP
919 Third Avenue
New York, New York 10022
Check Appropriate Box:
Registrant is filing a Registration Statement pursuant to Section 8(b)
of the Investment Company Act of 1940 concurrently with the filing of Form
N-8A: YES NO X
Item 1. Name.
BAT Subsidiary Inc.
Item 2 and 3. State, Date and Form of Organization.
The Registrant is a Maryland corporation incorporated under the
laws of the State of Maryland on August __, 1998.
Items 4 and 5. Classification of Registrant.
The Registrant is a closed-end diversified management company.
Item 6. Name and Address of Investment Advisor.
The name and address of the Investment Advisor of the Registrant
is:
BlackRock Financial Management, Inc.
345 Park Avenue
New York, New York 10154
Item 7. Name and Address of Each Officer and Director of Registant.
Andrew F. Brimmer Director
4400 MacArthur Blvd.,
N.W. Suite 302
Washington, D.C. 20007
Richard E. Cavanagh Director
845 Third Avenue
New York, NY 10022
Kent Dixon Director
9495 Blind Pass Road
Unit #602
St. Petersburg, FL 33706
Frank J. Fabozzi Director
858 Tower View Circle
New Hope, PA 18938
Laurence D. Fink Director and Chairman of the Board
345 Park Avenue
New York, New York 10154
James Grosfeld Director
20500 Civic Center Drive
Suite 3000
Southfield, MI 48076
James Clayburn LaForce, Jr. Director
P.O. Box 1595
Pauma Valley, CA 92061
Walter F. Mondale Director
220 South Sixth Street
Minneapolis, MN 55402
Ralph L. Schlosstein Director and President
345 Park Avenue
New York, New York 10154
Scott Amero Vice President
345 Park Avenue
New York, New York 10154
Keith T. Anderson Vice President
345 Park Avenue
New York, New York 10154
Michael C. Huebsch Vice President
345 Park Avenue
New York, New York 10154
Robert S. Kapito Vice President
345 Park Avenue
New York, New York 10154
Kevin Klingert Vice President
345 Park Avenue
New York, New York 10154
Henry Gabbay Treasurer
345 Park Avenue
New York, New York 10154
James Kong Assistant Treasurer
345 Park Avenue
New York, New York 10154
Karen H. Sabath Secretary
345 Park Avenue
New York, New York 10154
Richard Shea, Esq. Vice President/Tax
345 Park Avenue
New York, New York 10154
Item 8. Not applicable.
Item 9. (a) No.
(b) Not applicable.
(c) No.
(d) No.
(e) Not applicable.
Item 10. Total Assets.
The Registrant has no assets.
Item 11. Small Business Investment Company
No.
Item 12. Periodic Report. Not Applicable.
SIGNATURES
Pursuant to the requirements of the Investment Company Act of 1940,
the Registrant has caused this Notification of Registration to be duly
signed on its behalf in the City of New York and State of New York on the
14th day of August, 1998.
BAT SUBSIDIARY INC.
By: /s/ Ralph S. Schlostein
--------------------------
Name: Ralph L. Schlosstein
Title: President
Attest: /s/ Karen H. Sabath
--------------------
Karen H. Sabath
Secretary