Name: | SELIGMAN GROWTH FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1937 (88 years ago) |
Entity Number: | 33376 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | LEGAL DEPT, 100 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM C. MORRIS | Chief Executive Officer | 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-11 | 2007-06-28 | Address | JENNIFER WUZZEY, 100 PARK AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-05-19 | 2003-04-14 | Address | C/O SELIGMAN GROWTH FUND INC, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-05-19 | 2001-04-11 | Address | ATTN: JOYCE PERESS, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-05-06 | 1999-05-19 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070628002091 | 2007-06-28 | BIENNIAL STATEMENT | 2007-04-01 |
060503002789 | 2006-05-03 | BIENNIAL STATEMENT | 2005-04-01 |
030414002133 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010411002283 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State