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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
Name | Role | Address |
---|---|---|
MR WILLIAM C MORRIS | Chief Executive Officer | 100 PARK AVE, NEW YORK, NY, United States, 10017 |
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) |
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