Search icon

J. & W. SELIGMAN & CO. VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. & W. SELIGMAN & CO. VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1981 (44 years ago)
Date of dissolution: 10 Mar 2011
Entity Number: 723812
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O FRANK J. NASTA, 100 PARK AVENUE, NEW YORK, NY, United States, 10017
Principal Address: C/O JENNIFER MUZZEY, 100 PARK AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN T. ZINO Chief Executive Officer 100 PARK AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK J. NASTA, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-09-20 2007-09-06 Address C/O JOYCE PERESS, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-09-17 1999-09-20 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-10-13 1997-09-17 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-10-13 1997-09-17 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-10-13 1997-09-17 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110310000741 2011-03-10 CERTIFICATE OF TERMINATION 2011-03-10
070906002493 2007-09-06 BIENNIAL STATEMENT 2007-09-01
060501002945 2006-05-01 BIENNIAL STATEMENT 2005-09-01
030903002667 2003-09-03 BIENNIAL STATEMENT 2003-09-01
011030002363 2001-10-30 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State