Search icon

TOCQUEVILLE MICRO CAP, L.P.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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