Name: | SELIGMAN COMMON STOCK FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1929 (96 years ago) |
Entity Number: | 356009 |
ZIP code: | 55474 |
County: | New York |
Place of Formation: | Maryland |
Address: | 5228 AMERIPRISE FINANCIAL CNTR, MINNEAPOLIS, MN, United States, 55474 |
Principal Address: | 901 MARQUETTE AVENUE SOUTH, SUITE 2810, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
J. KEVIN CONNAUGHTON | Chief Executive Officer | 225 FRANKLIN ST, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
SCOTT R PLUMMER | DOS Process Agent | 5228 AMERIPRISE FINANCIAL CNTR, MINNEAPOLIS, MN, United States, 55474 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-06 | 2011-10-06 | Address | 172 AMERIPRISE FINANCIAL CNTR, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2010-01-06 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-10-07 | 2003-10-17 | Address | ATTN: JOYCE PERESS, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-10-21 | 2010-01-06 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 1999-10-07 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131115036 | 2013-11-15 | ASSUMED NAME CORP DISCONTINUANCE | 2013-11-15 |
111006002054 | 2011-10-06 | BIENNIAL STATEMENT | 2011-10-01 |
100106002249 | 2010-01-06 | BIENNIAL STATEMENT | 2009-10-01 |
060428002182 | 2006-04-28 | BIENNIAL STATEMENT | 2005-10-01 |
20050518050 | 2005-05-18 | ASSUMED NAME CORP INITIAL FILING | 2005-05-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State