Search icon

SELIGMAN TECH SPECTRUM FUND LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SELIGMAN TECH SPECTRUM FUND LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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