Name: | SELIGMAN TECH SPECTRUM FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2002 (23 years ago) |
Entity Number: | 2734599 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SELIGMAN TECH SPECTRUM FUND LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-01 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-12 | 2010-04-01 | Address | J&W SELIGMAN & CO INC, 1163 AMERPRISE FINANCIAL CIR, MINNEAPOLIS, MN, 55474, USA (Type of address: Service of Process) |
2008-03-10 | 2010-03-12 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-02-22 | 2008-03-10 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043504 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220207000156 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200203060690 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-34828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201007628 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006953 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140206006178 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
120629002552 | 2012-06-29 | BIENNIAL STATEMENT | 2012-02-01 |
100401000899 | 2010-04-01 | CERTIFICATE OF CHANGE | 2010-04-01 |
100312002069 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State