Name: | SELIGMAN FRONTIER FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1984 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 950906 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 225 FRANKLIN STREET, BOSTON, MA, United States, 02110 |
Address: | 100 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
J. & W. SELIGMAN & CO. INCORPORATED | DOS Process Agent | 100 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
KEVIN CONNAUGHTON | Chief Executive Officer | 225 FRANKLIN STREET, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2014-10-09 | Address | 225 FRANKLIN STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2012-11-01 | Address | ATTN: CHRISTINE BRENNAN, 100 PARK AVENUE 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2012-11-01 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2005-02-23 | Address | ATTN: JENNIFER G. MUZZEY, 100 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2008-12-01 | Address | ATTN: FRANK J NASTA, SEC'Y, 100 PARK AVE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252542 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
141009007144 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121101006120 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
081201002246 | 2008-12-01 | BIENNIAL STATEMENT | 2008-10-01 |
050223002487 | 2005-02-23 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State