Name: | SELIGMAN LASALLE REAL ESTATE FUND SERIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2003 (22 years ago) |
Entity Number: | 2928249 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 225 Franklin Street, BOSTON, MA, United States, 02110 |
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 LASALLE REAL ESTATE FUND SERIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O. PETERSEN | Chief Executive Officer | 225 FRANKLIN STREET, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 1098 AMERIPRISE FINANCIAL CTR, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 225 FRANKLIN STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2019-07-26 | 2023-07-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000560 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210728002395 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190726060036 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State