Search icon

LORD ABBETT SERIES FUND, INC.

Company Details

Name: LORD ABBETT SERIES FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1989 (36 years ago)
Date of dissolution: 25 May 2001
Entity Number: 1390833
ZIP code: 07302
County: New York
Place of Formation: Maryland
Address: 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
LORD ABBETT SERIES FUND, INC. DOS Process Agent 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

Chief Executive Officer

Name Role Address
ROBERT S. DOW Chief Executive Officer LORD, ABBETT & CO., 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000855396
Phone:
201-827-2000

Latest Filings

Form type:
497J
File number:
033-31072
Filing date:
2025-05-01
File:
Form type:
40-APP/A
File number:
812-15680-04
Filing date:
2025-04-17
File:
Form type:
497K
File number:
033-31072
Filing date:
2025-04-10
File:
Form type:
497K
File number:
033-31072
Filing date:
2025-04-10
File:
Form type:
497K
File number:
033-31072
Filing date:
2025-04-10
File:

History

Start date End date Type Value
2000-02-10 2001-05-25 Address PAUL A. HILSTAD, 90 HUDSON STREET, JERSEY CITY, NJ, 07302, 3973, USA (Type of address: Service of Process)
1998-04-15 2000-02-10 Address GENERAL MOTORS BLDG, 767 FIFTH AVE, NEW YORK, NY, 10153, 0203, USA (Type of address: Chief Executive Officer)
1998-04-15 2000-02-10 Address ROBERT S DOW, GEN MOTORS BLDG, 767 FIFTH AVE, NEW YORK, NY, 10153, 0203, USA (Type of address: Principal Executive Office)
1998-04-15 2000-02-10 Address 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1993-03-04 1998-04-15 Address GENERAL MOTORS BLDG., 767 FIFTH AVENUE, NEW YORK, NY, 10153, 0203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010525000637 2001-05-25 SURRENDER OF AUTHORITY 2001-05-25
000210002547 2000-02-10 BIENNIAL STATEMENT 1999-10-01
980415002572 1998-04-15 BIENNIAL STATEMENT 1997-10-01
930304002478 1993-03-04 BIENNIAL STATEMENT 1992-10-01
C065581-4 1989-10-16 APPLICATION OF AUTHORITY 1989-10-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State