Search icon

SELIGMAN SELECT MUNICIPAL FUND, INC.

Company Details

Name: SELIGMAN SELECT MUNICIPAL FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1990 (35 years ago)
Date of dissolution: 07 Oct 2010
Entity Number: 1421668
ZIP code: 10017
County: New York
Place of Formation: Maryland
Address: ATTN: FRANK NASTA, 100 PARK AVE / 8TH FL, NEW YORK, NY, United States, 10017
Principal Address: ATTN CHRISTINE BRENNAN, 100 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SELIGMAN SELECT MUNICIPAL FUND C/O J & W SELIGMAN & CO. DOS Process Agent ATTN: FRANK NASTA, 100 PARK AVE / 8TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MR WILLIAM C MORRIS Chief Executive Officer 100 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-06-24 2004-02-05 Address ATTN: JENNIFER MUZZEY, 100 PARK AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-02-17 2002-06-24 Address C/O JOYCE PERES, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-04-08 2002-06-24 Address FRANK J NASTA, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-08 2000-02-17 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-05-19 1998-04-08 Address 130 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1993-05-19 1998-04-08 Address 130 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1993-05-19 1998-04-08 Address 130 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1990-02-09 1999-12-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-02-09 1993-05-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101007000809 2010-10-07 CERTIFICATE OF TERMINATION 2010-10-07
080327003001 2008-03-27 BIENNIAL STATEMENT 2008-02-01
040205002512 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020624002434 2002-06-24 BIENNIAL STATEMENT 2002-02-01
000217003185 2000-02-17 BIENNIAL STATEMENT 2000-02-01
991208000880 1999-12-08 CERTIFICATE OF CHANGE 1999-12-08
980408002307 1998-04-08 BIENNIAL STATEMENT 1998-02-01
940316002032 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930519002780 1993-05-19 BIENNIAL STATEMENT 1993-02-01
C106261-6 1990-02-09 APPLICATION OF AUTHORITY 1990-02-09

Date of last update: 09 Feb 2025

Sources: New York Secretary of State