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 |
Name | Role | Address |
---|---|---|
LORD ABBETT SERIES FUND, INC. | DOS Process Agent | 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
ROBERT S. DOW | Chief Executive Officer | LORD, ABBETT & CO., 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
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.
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) |
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