2007-06-28
|
2019-01-28
|
Address
|
111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-04-09
|
2007-06-28
|
Address
|
JENNIFER G. MUZZEY, LAW & REG., 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-02-02
|
2001-04-09
|
Address
|
ATTN: JOYCE PERESS, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-03-04
|
1999-02-02
|
Address
|
100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-03-04
|
2007-06-28
|
Address
|
C/O FRANK J NASTA, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-03-23
|
1997-03-04
|
Address
|
130 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
1993-03-23
|
1997-03-04
|
Address
|
130 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
1997-03-04
|
Address
|
130 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
1982-05-03
|
2002-11-27
|
Name
|
SELIGMAN INCOME FUND, INC.
|
1974-11-14
|
1993-03-23
|
Address
|
ONE BANKERS TRUST PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
1974-05-08
|
1982-05-03
|
Name
|
UNION INCOME FUND, INC.
|
1947-02-18
|
1974-11-14
|
Address
|
65 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
|
1947-02-18
|
1974-05-08
|
Name
|
WHITEHALL FUND, INC.
|