Name: | TOCQUEVILLE MICRO CAP, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 Jan 1998 (27 years ago) |
Date of dissolution: | 02 Aug 2016 |
Entity Number: | 2219850 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: ROBERT W. KLEINSCHMIDT, 40 WEST 57TH STREET, 19TH FL., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O TUCQUEVILLE PARTNERS, LLC | DOS Process Agent | ATTN: ROBERT W. KLEINSCHMIDT, 40 WEST 57TH STREET, 19TH FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-03 | 2016-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-09-03 | 2016-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-21 | 2013-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-21 | 2013-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-21 | 2008-07-21 | Address | 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000041 | 2016-08-02 | SURRENDER OF AUTHORITY | 2016-08-02 |
130903000789 | 2013-09-03 | CERTIFICATE OF CHANGE | 2013-09-03 |
120912000371 | 2012-09-12 | CERTIFICATE OF AMENDMENT | 2012-09-12 |
090929000191 | 2009-09-29 | CERTIFICATE OF AMENDMENT | 2009-09-29 |
080721000074 | 2008-07-21 | CERTIFICATE OF CHANGE | 2008-07-21 |
980415000354 | 1998-04-15 | AFFIDAVIT OF PUBLICATION | 1998-04-15 |
980415000351 | 1998-04-15 | AFFIDAVIT OF PUBLICATION | 1998-04-15 |
980121000533 | 1998-01-21 | APPLICATION OF AUTHORITY | 1998-01-21 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State