Search icon

SELIGMAN COMMUNICATIONS AND INFORMATION FUND, INC.

Company Details

Name: SELIGMAN COMMUNICATIONS AND INFORMATION FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1982 (43 years ago)
Entity Number: 803807
ZIP code: 10017
County: New York
Place of Formation: Maryland
Address: FRANK J. NASTA, 100 PARK AVENUE, NEW YORK, NY, United States, 10017
Principal Address: ATTN: J MUZZEY, 100 PARK AVE, LAW & REGULATION, 8TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
J & W SELIGMAN CO INCORPORATED, C/O COMM & INFO FUND DOS Process Agent FRANK J. NASTA, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLIAM C. MORRIS Chief Executive Officer J & W SELIGMAN CO INCORPORATED, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-12-21 2006-12-08 Address ATTN: J MUZZEY, 100 PARK AVE., LAW & REGULATION, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-12-21 2006-12-08 Address FRANK J. NASTA, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-12-21 2006-12-08 Address J & W SELIGMAN CO INCORPORATED, 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-11-13 2000-12-21 Address ATTN JOYCE PERESS, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-12-02 2000-12-21 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061208002592 2006-12-08 BIENNIAL STATEMENT 2006-11-01
050614002295 2005-06-14 BIENNIAL STATEMENT 2004-11-01
021203002528 2002-12-03 BIENNIAL STATEMENT 2002-11-01
001221002260 2000-12-21 BIENNIAL STATEMENT 2000-11-01
981113002345 1998-11-13 BIENNIAL STATEMENT 1998-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State