SELIGMAN INCOME AND GROWTH FUND, INC.

Name: | SELIGMAN INCOME AND GROWTH FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1947 (78 years ago) |
Entity Number: | 67544 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | LEGAL DEPT, 100 PARK AVE, 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 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070628002099 | 2007-06-28 | BIENNIAL STATEMENT | 2007-02-01 |
050614002169 | 2005-06-14 | BIENNIAL STATEMENT | 2005-02-01 |
030414002000 | 2003-04-14 | BIENNIAL STATEMENT | 2003-02-01 |
021127000653 | 2002-11-27 | CERTIFICATE OF AMENDMENT | 2002-11-27 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State