TRI-CONTINENTAL CORPORATION

Name: | TRI-CONTINENTAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1930 (95 years ago) |
Entity Number: | 31462 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Maryland |
Address: | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | ATTN: CHISTINE BRENNAN, 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FRANK J NASTA C/O J. & W. SELIGMAN & CO INC | DOS Process Agent | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILLIAM C MORRIS | Chief Executive Officer | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-22 | 2004-01-26 | Address | FRANK J. NASTA, GEN COUNSEL, 100 PARK 8FL/ LAW & REGULATION, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-05-22 | 2004-01-26 | Address | FRANK J. NASTA, GEN COUNSEL, 100 PARK 8FL/ LAW & REGULATION, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-05-22 | 2004-01-26 | Address | 100 PARK AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-01-04 | 2002-05-22 | Address | ATTN: JOYCE PERESS, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2002-05-22 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080327003000 | 2008-03-27 | BIENNIAL STATEMENT | 2008-01-01 |
060501002948 | 2006-05-01 | BIENNIAL STATEMENT | 2006-01-01 |
040126002037 | 2004-01-26 | BIENNIAL STATEMENT | 2004-01-01 |
020522002432 | 2002-05-22 | BIENNIAL STATEMENT | 2002-01-01 |
000104002484 | 2000-01-04 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State