Name: | SELIGMAN NEW TECHNOLOGIES FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2000 (25 years ago) |
Entity Number: | 2456945 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Maryland |
Address: | FRANK J NASTA, 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O J & W SELIGMAN & CO INC, ATTN: C. BRENNAN, 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANK J NASTA, 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILLIAM C. MORRIS | Chief Executive Officer | 100 PARK AVE, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
2002-06-24 | 2004-03-15 | Address | ATTN: JENNIFER MUZZEY, 100 PARK AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-06-24 | 2004-03-15 | Address | ATTN: FRANK NASTA, 100 PARK AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-04 | 2002-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30439 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080327003002 | 2008-03-27 | BIENNIAL STATEMENT | 2008-01-01 |
060428002080 | 2006-04-28 | BIENNIAL STATEMENT | 2006-01-01 |
040315003018 | 2004-03-15 | BIENNIAL STATEMENT | 2004-01-01 |
020624002431 | 2002-06-24 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State