Name: | SELIGMAN MUNICIPAL FUND SERIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 865793 |
ZIP code: | 55402 |
County: | New York |
Place of Formation: | Maryland |
Address: | 5228 AMERIPRISE FINANCIAL CTR, MINNEAPOLIS, MN, United States, 55402 |
Principal Address: | 901 MARQUETTE AVE S, STE 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 CTR, MINNEAPOLIS, MN, United States, 55402 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2011-10-03 | Address | 172 AMERPRISE FINANCIAL CENTER, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2009-12-23 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2009-12-23 | Address | C/O FRANK J NASTA, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-10-01 | 2009-12-23 | Address | C/O JENNIFER NUZZEY, 100 PARK AVE, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office) |
2003-09-03 | 2007-10-01 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252538 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
111003002362 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
091223002606 | 2009-12-23 | BIENNIAL STATEMENT | 2009-09-01 |
071001002797 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
060428002717 | 2006-04-28 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State