Search icon

THE TIKVAH FUND

Company Details

Name: THE TIKVAH FUND
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1648103
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 165 EAST 56TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TIKVAH 401(K) PROFIT SHARING 2023 133676152 2024-06-20 TIKVAH FUND 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-10-01
Business code 813000
Sponsor’s telephone number 2127961672
Plan sponsor’s address 165 EAST 56TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
THE TIKVAH 401(K) PROFIT SHARING 2022 133676152 2023-09-14 TIKVAH FUND 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-10-01
Business code 813000
Sponsor’s telephone number 2127961672
Plan sponsor’s address 165 EAST 56TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
THE TIKVAH FUND 401K PLAN 2011 133676152 2012-07-17 THE TIKVAH FUND 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 813000
Sponsor’s telephone number 5165041313
Plan sponsor’s address 280 NORTHERN BLVD, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 133676152
Plan administrator’s name THE TIKVAH FUND
Plan administrator’s address 280 NORTHERN BLVD, GREAT NECK, NY, 11021
Administrator’s telephone number 5165041313

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing DONNA LOGUERCIO
THE TIKVAH FUND 401K PLAN 2011 133676152 2012-09-04 THE TIKVAH FUND 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 813000
Sponsor’s telephone number 5165041313
Plan sponsor’s address 280 NORTHERN BLVD, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 133676152
Plan administrator’s name THE TIKVAH FUND
Plan administrator’s address 280 NORTHERN BLVD, GREAT NECK, NY, 11021
Administrator’s telephone number 5165041313

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing ERIC COHEN
THE TIKVAH FUND 401K PLAN 2010 133676152 2011-07-13 THE TIKVAH FUND 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 813000
Sponsor’s telephone number 5165041313
Plan sponsor’s address 280 NORTHERN BLVD, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 133676152
Plan administrator’s name THE TIKVAH FUND
Plan administrator’s address 280 NORTHERN BLVD, GREAT NECK, NY, 11021
Administrator’s telephone number 5165041313

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing DONNA LOGUERCIO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 EAST 56TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-07-10 2013-09-20 Address PATTERSON BELKNAP WEBB & TYLER, 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process)
2004-04-16 2007-07-10 Address 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-11-05 2004-04-16 Address 805 THIRD AVE., 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-06-30 1992-11-05 Address % ROCHELLE KORMAN, 805 THIRD AVE., 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920000440 2013-09-20 CERTIFICATE OF CHANGE 2013-09-20
070710000127 2007-07-10 CERTIFICATE OF AMENDMENT 2007-07-10
040416000536 2004-04-16 CERTIFICATE OF CHANGE 2004-04-16
921105000327 1992-11-05 CERTIFICATE OF AMENDMENT 1992-11-05
920630000259 1992-06-30 CERTIFICATE OF INCORPORATION 1992-06-30

Date of last update: 08 Feb 2025

Sources: New York Secretary of State