TUXIS CORP
DEF 14A, 1999-11-15
Previous: NUVEEN TAX EXEMPT UNIT TRUST STATE SERIES 122, 24F-2NT, 1999-11-15
Next: CENTENNIAL MORTGAGE INCOME FUND, 10-Q, 1999-11-15





                            SCHEDULE 14A INFORMATION

                  PROXY STATEMENT PURSUANT TO SECTION 14(a) OF
                       THE SECURITIES EXCHANGE ACT OF 1934
                               (AMENDMENT NO. __)

Filed by the Registrant [x]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:
            [ ]  Preliminary Proxy Statement
            [ ]  Confidential, for use of the Commission Only
                    (as permitted by Rule 14a-6(e)(2))
            [x]  Definitive Proxy Statement
            [ ]  Definitive Additional Materials
            [ ]  Soliciting Material Pursuant to (ss.) 240.14a-11(c)
                    or (ss.) 240.14a-12

                                Tuxis Corporation
      --------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


      ---------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[x]   No fee required.
[ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
     (1)  Title of each class of securities to which transaction applies:
     (2)  Aggregate number of securities to which transaction applies:
     (3)    Per unit price or other underlying value of transaction computed
            pursuant to Exchange Act Rule  0-11  (Set  forth the amount on which
            the  filing  fee is calculated and state how it was determined):
     (4)    Proposed maximum aggregate value of transaction:
     (5)    Total fee paid:
[ ]         Fee paid previously with preliminary materials.
[ ]         Check box if any part of the fee is offset as provided by Exchange
            Act Rule 0-11(a)(2) and identify the filing for which the offsetting
            fee  was  paid   previously.   Identify  the   previous   filing  by
            registration  statement number, or the Form or Schedule and the date
            of its filing.
     (1)   Amount Previously Paid:
     (2)   Form, Schedule or Registration Statement No.:
     (3)   Filing Party:
     (4)   Date Filed:

Notes:



<PAGE>



    Please Vote Immediately by Signing and Returning the Enclosed Proxy Card.
 Delay may cause the Fund to incur  additional  expenses  to solicit  sufficient
votes for the meeting.

                                TUXIS CORPORATION

                ------------------------------------------------


                    Notice of Annual Meeting of Stockholders

                ------------------------------------------------



To the Stockholders:

     Notice is hereby  given that the Annual  Meeting of  Stockholders  of Tuxis
Corporation  (the  "Fund") will be held at the offices of the Fund at 11 Hanover
Square,  New York, New York on Tuesday,  December 21, 1999 at 9:00 a.m., for the
following purposes:

1.        To elect to the Board of Directors  the  Nominees,  David R. Stack and
          Robert D. Anderson,  as respectively,  Class II Director and Class III
          Director,  each to serve for a five year term and until his  successor
          is duly elected and qualified.

2.        To  ratify  the  selection  of  Tait,  Weller  & Baker  as the  Fund's
          independent auditors.

     Stockholders  of record at the close of business  on November  11, 1999 are
entitled to receive notice of and to vote at the meeting.


                       By Order of the Board of Directors



                              Deborah Ann Sullivan
                                    Secretary


New York, New York
November 8, 1999



<PAGE>



                                TUXIS CORPORATION

                ------------------------------------------------


                                 PROXY STATEMENT

                ------------------------------------------------


                         Annual Meeting of Stockholders
                          to be held December 21, 1999

     This Proxy  Statement,  dated  November 8, 1999, is furnished in connection
with a  solicitation  of proxies by the Board of Directors of Tuxis  Corporation
(the "Fund") to be voted at the Annual Meeting of Stockholders of the Fund to be
held at the  offices of the Fund at 11  Hanover  Square,  New York,  New York on
Tuesday,  December 21, 1999 at 9:00 a.m., and at any postponement or adjournment
thereof  ("Meeting")  for the purposes set forth in the  accompanying  Notice of
Annual Meeting of Stockholders.  Stockholders of record at the close of business
on November 11, 1999  ("Record  Date") are entitled to be present and to vote on
matters at the  Meeting.  Stockholders  are  entitled  to one vote for each Fund
share held and  fractional  votes for each  fractional  Fund share held.  Shares
represented by executed and unrevoked  proxies will be voted in accordance  with
the specifications  made thereon.  If the enclosed form of proxy is executed and
returned,  it  nevertheless  may be  revoked  by  another  proxy or by letter or
telegram directed to the Fund, which must indicate the stockholder's name. To be
effective,  such revocation must be received prior to the Meeting.  In addition,
any  stockholder  who  attends  the  Meeting in person may vote by ballot at the
Meeting,  thereby  canceling any proxy previously  given. As of the Record Date,
the Fund had 787,661.540 shares of common stock issued and outstanding.
Stockholders of the Fund will vote as a single class.

     It is estimated  that proxy  materials  will be mailed to  stockholders  of
record on or about November 17, 1999. The Fund's principal executive offices are
located at 11 Hanover  Square,  New York,  New York 10005.  Copies of the Fund's
most recent Annual and  Semi-Annual  Reports are available  without  charge upon
written request to the Fund at 11 Hanover  Square,  New York, New York 10005, or
by calling toll-free 1-888-847-4200.

PROPOSAL 1:                         ELECTION OF DIRECTORS

     The Fund's Board of Directors is divided into five classes with the term of
office of one class expiring each year. It is proposed that  stockholders of the
Fund elect one Class II Director  and one Class III Director to serve for a five
year term, and until his successor is duly elected and  qualified.  Each nominee
currently  serves as a  Director  of the Fund.  The  following  table sets forth
certain information  concerning the nominees for Class II Director and Class III
Director of the Fund.

<TABLE>
<CAPTION>

Name, Principal Occupation, Business Experience for Past Five Years,                Director                 Year Term
Address, and Age                                                                     Since                    Expires
- --------------------------------------------------------------------------------------------------------------------------
<S>                                                                                  <C>                        <C>
CLASS II:

DAVID R. STACK - He is a partner with the law firm of McLaughlin & Stern, LLP.       1997                       2004
His address is Franklin Avenue, Millbrook, New York 12545.  He was born on January
24, 1957.

CLASS III:

ROBERT D. ANDERSON* - He is Vice  Chairman of the Fund, as well as the other         1999                       2000
investment companies in the Investment Company Complex, and of Winmill & Co.
Incorporated ("WCI") and certain of its affiliates.  He also is Vice Chairman of
the Investment  Manager. He was a member of the Board of Governors of the Mutual
Fund  Education  Alliance,  and of its  predecessor,  the  No-Load  Mutual  Fund
Association.  He has also been a member of the District #12,  District  Business
Conduct and Investment Companies Committees of the NASD. He was born on December
7, 1929.
</TABLE>

*Mr. Anderson is an "interested  person" because he is an "affiliated person" as
defined in the Investment Company Act of 1940, as amended (the "1940 Act").

            The persons named in the  accompanying  form of proxy intend to vote
each  such  proxy  for  the  election  of  the  nominees  listed  above,  unless
stockholders  specifically  indicate  on their  proxies  the desire to  withhold
authority to vote for the nominee.  It is not  contemplated  that either nominee
will be unable to serve as a Director for any reason, but if that

                                                                           - 1 -

<PAGE>



should  occur  prior to the  Meeting,  the  proxyholders  reserve  the  right to
substitute another person of their choice as nominee.  Each nominee listed above
has consented to being named in this Proxy  Statement and has agreed to serve as
a Director if elected.

            The Fund has an audit  committee  comprised of Russell E. Burke III,
David R. Stack,  and Thomas B.  Winmill,  the  function of which is routinely to
review  financial  statements  and other  audit-related  matters  as they  arise
throughout the year. The Fund has an executive  committee comprised of Thomas B.
Winmill,  the  function  of which is to  exercise  the  powers  of the  Board of
Directors  between  meetings of the Board to the extent  permitted  by law to be
delegated and not delegated by the Board to any other committee.  Mr. Winmill is
an "interested  person"  because he is an "affiliated  person" as defined in the
1940 Act. The Fund has no standing  nominating or compensation  committee or any
committee performing similar functions.

            Information relevant to the Continuing Directors is set forth below.
Each  Director  who is  deemed to be an  "interested  person"  because  he is an
"affiliated person" as defined in the 1940 Act is indicated by an asterisk.

<TABLE>
<CAPTION>
Name, Principal Occupation, Business Experience for Past Five Years,                   Director                 Year Term
Address, and Age                                                                        Since                    Expires
- ---------------------------------------------------------------------------- ------------------------  -----------------------
<S>                                                                                      <C>                       <C>
CLASS I:

RUSSELL E. BURKE III -- He is President of Russell E. Burke III,  Inc. Fine Art,         1997                      2003
New York, New York. His address is 900 Park Avenue, New York, New York
10021. He was born on August 23, 1946.

CLASS IV:

THOMAS B. WINMILL* -- He is President, Chief Executive Officer, and General               1997                     2001
Counsel  of the Fund,  as well as the other  investment  companies  in the
Investment Company Complex, and of WCI and certain of its affiliates. He also is
President of the  Investment  Manager.  He is a member of the New York State Bar
and the SEC Rules Committee of the Investment Company Institute.  He is a son of
Bassett S.  Winmill,  the  Chairman of the Board of the Fund.  His address is 11
Hanover Square, New York, New York 10005. He was born on June 25, 1959.

CLASS V:

BASSETT S. WINMILL* -- He is Chairman of the Board of the Fund, as well as other          1984                     2002
investment companies in the Investment Company Complex, and of WCI. He
is a member of the New York Society of Security  Analysts,  the  Association for
Investment  Management and Research,  and the International Society of Financial
Analysts. He is the father of Thomas B. Winmill, the President,  Chief Executive
Officer,  and General Counsel of the Fund. His address is 11 Hanover Square, New
York, New York 10005. He was born on February 10, 1930.
</TABLE>


     The executive officers,  other than those who serve as Directors, and their
relevant biographical information are set forth below:

     STEVEN A. LANDIS - Senior Vice President.  He also is Senior Vice President
of the other investment  companies in the Investment  Company  Complex,  and the
Investment  Manager and  certain of its  affiliates.  From 1993 to 1995,  he was
Associate  Director - Proprietary  Trading at Barclays de Zoete Wedd  Securities
Inc.  and,  from 1992 to 1993,  he was  Director,  Bond  Arbitrage at WG Trading
Company. He was born on March 1, 1955.

     JOSEPH LEUNG,  CPA - Treasurer  and Chief  Accounting  Officer.  He also is
Treasurer and Chief Accounting Officer of the other investment  companies in the
Investment Company Complex, and the Investment Manager and its affiliates.  From
1992 to 1995,  he held  various  positions  with Coopers & Lybrand LLP, a public
accounting  firm. He is a member of the American  Institute of Certified  Public
Accountants. He was born on September 15, 1965.

     DEBORAH  ANN  SULLIVAN - Vice  President,  Secretary  and Chief  Compliance
Officer.  She also is Vice President,  Secretary and Chief Compliance Officer of
the other investment companies in the Investment Company Complex,

                                                                           - 2 -

<PAGE>



and the Investment Manager and certain of its affiliates. From 1993 to 1994, she
was the Blue Sky Paralegal for SunAmerica Asset Management Corporation and, from
1992 to 1993, she was Compliance  Administrator and Blue Sky Administrator  with
Prudential Securities, Inc. and Prudential Mutual Fund Management, Inc. She is a
member of the New York State Bar. She was born on June 13, 1969.

     The address of each executive officer of the Fund is 11 Hanover Square, New
York, New York 10005.

     The following table presents certain  information  regarding the beneficial
ownership  of the  Fund's  shares  as of the  Record  Date by each  officer  and
Director  of the Fund  owning  shares on such date.  In each case,  such  amount
constitutes less than 1% of the Fund's outstanding shares.


Name of Officer or Director               Number of Shares
- -----------------------------------------------------------------------
Robert D. Anderson                                                  200
Russell E. Burke III                                                  0
Steven A. Landis                                                      0
Joseph Leung                                                          0
David R. Stack                                                      100
Deborah Ann Sullivan                                                  0
Bassett S. Winmill                                                1,099.094
Thomas B. Winmill                                                    20.553

     WCI and its  subsidiaries,  of which  Bassett  S.  Winmill  may be deemed a
controlling  person,  also own in the  aggregate  18,300 or 2.32% of the  Fund's
outstanding shares. Mr. Winmill disclaims beneficial ownership of such shares.

     The Fund pays its Directors who are not "interested persons" of the Fund an
annual retainer of $2,500,  and a per meeting fee of $2,750, and reimburses them
for their meeting  expenses.  The Fund also pays such Directors $250 per special
telephonic  meeting attended and per committee meeting  attended.  The Fund does
not pay any other remuneration to its executive officers and Directors,  and the
Fund has no bonus, pension,  profit-sharing,  or retirement plan. The Fund had 5
Board  meetings and one audit and no  executive  committee  meetings  during the
Fund's most recently completed fiscal year. Each Director attended all the Board
meetings held during such year during the period the Director was in office. For
the year ended December 31, 1998, the aggregate  amount of compensation  paid to
the nominee by the Fund, and by all other  investment  companies  advised by CEF
Advisers,  Inc. (the "Investment  Manager"),  the Fund's investment adviser, and
its affiliates  (collectively,  the "Investment Company Complex") for which such
nominee  is a Board  member  (the  current  number  of  which  is set  forth  in
parenthesis next to the nominee's total compensation) is as follows:
<TABLE>
<CAPTION>

                                                    Total Compensation from Fund and
                     Aggregate Compensation     Investment Company (the number of other
Name of Nominee           from the Fund                Funds) Complex to Nominee
- ----------------------------------------------------------------------------------------
<S>                           <C>                                 <C>
Robert D. Anderson                 $0                                  $0 (4)
David R. Stack                $14,000                             $14,000 (0)
</TABLE>

     The aggregate  amount of compensation  paid to each continuing  Director by
the Fund and by all other funds in the Investment Company Complex for which such
continuing  Director  is a Board  Member  (the  number  of which is set forth in
parenthesis next to the continuing Director's total compensation) for the fiscal
year ended December 31, 1998, was as follows:
<TABLE>
<CAPTION>
                                                               Total Compensation from Fund and
                              Aggregate Compensation        Investment Company Complex (the number
Name of Continuing Director        from the Fund          of other funds) Paid to Continuing Director
- -------------------------------------------------------------------------------------------------------
<S>                                   <C>                                  <C>
Russell E. Burke III                  $14,000                              $14,000 (0)
Bassett S. Winmill                         $0                                   $0 (5)
Thomas B. Winmill                          $0                                   $0 (8)
</TABLE>

     The Investment  Manager,  located at 11 Hanover Square,  New York, New York
10005, is CEF Advisers, Inc., a wholly-owned subsidiary of WCI, a publicly-owned
company  whose  securities  are listed on The Nasdaq  Stock  Market.  During the
fiscal  year ended  December  31,  1998,  the Fund paid the  Investment  Manager
investment  management  fees of $73,350.  Bassett S. Winmill,  a Director of the
Fund, may be deemed a controlling person of WCI on the basis of his ownership of
100% of WCI's  voting  stock  and,  therefore,  of the  Investment  Manager.  In
February and March 1999,  Robert D.  Anderson,  Bassett S. Winmill and Thomas B.
Winmill sold 29,000,  36,500,  and 52,250 shares  respectively  of WCI's Class A
common stock on the open market at prices  varying  between  $3.69 and $9.25 per
share. In September 1999,

                                                                           - 3 -

<PAGE>



Robert D. Anderson, Bassett S. Winmill, and Thomas B. Winmill received from WCI,
respectively,  10,000,  40,000,  and 40,000  incentive stock options to purchase
shares of WCI's Class A common  stock at,  respectively,  $2.375,  $2.6125,  and
$2.6125 per share. These options expire after five years.

Vote Required

     Inasmuch as the  election  of the  nominees  was  approved by the vote of a
majority of the Board of  Directors,  the election of the nominees  requires the
affirmative vote of a plurality of the votes cast at the Meeting.

THE  FUND'S  BOARD  OF  DIRECTORS,  INCLUDING  THE  "NON-INTERESTED"  DIRECTORS,
RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE ELECTION OF THE NOMINEES.

PROPOSAL 2:                RATIFICATION OF THE SELECTION OF INDEPENDENT AUDITORS

     The  Investment  Company Act of 1940, as amended (the "1940 Act")  requires
that  the  Fund's  independent  auditors  be  selected  by a  majority  of those
Directors who are not  "interested  persons" (as defined in the 1940 Act) of the
Fund;  that such  selection be submitted  for  ratification  or rejection at the
Meeting;  and that the  employment of such  independent  auditors be conditioned
upon the right of the Fund, by vote of a majority of its outstanding  securities
at any meeting called for that purpose,  to terminate such employment  forthwith
without  penalty.  The Fund's Board of Directors,  including a majority of those
Directors  who are not  "interested  persons,"  approved the  selection of Tait,
Weller & Baker  for the  fiscal  period  commencing  January  1, 1999 at a Board
meeting held on March 3, 1999. Accordingly, the selection by the Fund's Board of
Tait,  Weller & Baker as independent  auditors for the fiscal period  commencing
January 1, 1999 is submitted to  stockholders  for  ratification  or  rejection.
Apart from its fees received as  independent  auditors,  neither Tait,  Weller &
Baker nor any of its  partners  has a direct,  or material  indirect,  financial
interest in the Fund or the Investment  Manager.  Tait, Weller & Baker has acted
as independent auditors of the Fund since 1989, and acts as independent auditors
of WCI. The Fund's Board believes that the continued  employment of the services
of Tait,  Weller & Baker, as described  herein,  is in the best interests of the
Fund. A representative  of Tait, Weller & Baker is expected to be present at the
Meeting, will have the opportunity to make a statement, and will be available to
respond to appropriate questions.

THE  FUND'S  BOARD  OF  DIRECTORS,  INCLUDING  THE  "NON-INTERESTED"  DIRECTORS,
RECOMMENDS THAT STOCKHOLDERS  VOTE "FOR"  RATIFICATION OF THE SELECTION OF TAIT,
WELLER & BAKER AS INDEPENDENT AUDITORS OF THE FUND.

                             ADDITIONAL INFORMATION

     A quorum is constituted  with respect to the Fund by the presence in person
or by proxy of the holders of a majority of the  outstanding  shares of the Fund
entitled  to vote at the  Meeting.  In the event that a quorum is not present at
the Meeting,  or if a quorum is present but  sufficient  votes to approve any of
the proposals are not received,  the persons named as proxies may propose one or
more adjournments of the Meeting to permit further  solicitation of proxies.  In
determining  whether  to  adjourn  the  meeting  the  following  factors  may be
considered: the nature of the proposals that are the subject of the Meeting, the
percentage of votes  actually  cast,  the  percentage of negative votes actually
cast, the nature of any further solicitation, and the information to be provided
to  stockholders  with  respect  to  the  reasons  for  the  solicitation.   Any
adjournment  will  require the  affirmative  vote of a majority of those  shares
affected by the adjournment  that are represented at the meeting in person or by
proxy. A stockholder  vote may be taken for one or more of the proposals in this
Proxy Statement prior to any adjournment if sufficient  votes have been received
for  approval.  If a quorum is present,  the persons  named as proxies will vote
those  proxies  which they are entitled to vote "for" a Proposal in favor of any
adjournment,  and will vote  those  proxies  required  to be voted  "against"  a
Proposal against any adjournment.  If a proxy is properly  executed and returned
accompanied by instructions to withhold  authority to vote,  represents a broker
"non-vote"  (that is, a proxy  from a broker  or  nominee  indicating  that such
person has not received  instructions  from the beneficial owner or other person
entitled to vote shares of the Fund on a particular matter with respect to which
the  broker or  nominee  does not have  discretionary  power) or marked  with an
abstention (collectively,  "abstentions"), the Fund's shares represented thereby
will be considered to be present at the Meeting for purposes of determining  the
existence of a quorum for the  transaction  of  business.  Under  Maryland  law,
abstentions  do not  constitute  a vote "for" or  "against" a matter and will be
disregarded in determining "votes cast" on an issue. Abstentions,  however, will
have the effect of a "no" vote for the purpose of obtaining  requisite  approval
for Proposal 2.

     In addition to the use of the mails,  proxies may be solicited  personally,
by telephone, or by other means, and the Fund may pay persons holding its shares
in their  names  or  those of their  nominees  for  their  expenses  in  sending
soliciting  materials  to  their  principals.  The  Fund  will  bear the cost of
soliciting  proxies.  In addition,  the Fund will retain D.F.  King & Co.,  Inc.
("D.F.  King"),  77 Water Street,  20th Floor,  New York,  NY 10005,  to solicit
proxies  on behalf of its Board for a fee  estimated  at $4,000  plus  expenses,
primarily by contacting  shareholders by telephone and telegram.  Authorizations
to execute proxies may be obtained by telephonic instructions in accordance with
procedures designed to authenticate the

                                                                           - 4 -

<PAGE>



shareholder's identity. In all cases where a telephonic proxy is solicited,  the
shareholder will be asked to provide his or her address,  social security number
(in the case of an individual) or taxpayer identification number (in the case of
an entity) or other  identifying  information and the number of shares owned and
to confirm that the  shareholder  has received  the Fund's Proxy  Statement  and
proxy card in the mail. Within 48 hours of receiving a shareholder's  telephonic
voting instructions and prior to the Meeting, a confirmation will be sent to the
shareholder  to  ensure  that the vote has  been  taken in  accordance  with the
shareholder's instructions and to provide a telephone number to call immediately
if  the   shareholder's   instruction   are  not  correctly   reflected  in  the
confirmation.   Shareholders  requiring  further  information  with  respect  to
telephonic  voting  instructions or the proxy generally should contact D.F. King
toll-free at 1-800-431-9646. Any shareholder giving a proxy may revoke it at any
time  before it is  exercised  by  submitting  to the Fund a  written  notice of
revocation  or a  subsequently  executed  proxy or by attending  the meeting and
voting in person.

Discretionary Authority; Submission Deadlines for Stockholder Proposals

     Although no business may come before the Meeting other than that  specified
in the  Notice of the Annual  Meeting of  Stockholders,  shares  represented  by
executed and unrevoked  proxies will confer  discretionary  authority to vote on
matters  which the Fund did not have notice of by September 11, 1999 pursuant to
Rule  14a-4(c)(1) of the Securities  Exchange Act of 1934, as amended (the "1934
Act").  The deadline for submitting  shareholder  proposals for inclusion in the
Fund's proxy  statement and form of proxy for the Fund's next annual  meeting is
July 12, 2000  pursuant to Rule 14a- 8(e)2 of the 1934 Act. The date after which
notice of a shareholder  proposal  submitted outside the processes of Rule 14a-8
under the 1934 Act is  considered  untimely is September  24, 2000. In addition,
for a nomination  to be made by a  stockholder  or for any other  business to be
properly  brought before the annual meeting by a stockholder,  such  stockholder
must have given timely notice thereof in proper written form to the Secretary of
the Fund in manner set forth in the Fund's By-laws.  As of the date hereof,  the
Fund's  By-laws  provide  that  to be  timely,  a  stockholder's  notice  to the
Secretary must be delivered to or mailed and received at the principal executive
offices  of the Fund (a) in the case of an annual  meeting,  not less than sixty
(60)  calendar  days  nor more  than  ninety  (90)  calendar  days  prior to the
anniversary  date of the immediately  preceding  annual meeting of stockholders;
provided,  however,  that in the event that the  annual  meeting is called for a
date that is not within  thirty (30) calendar days before or sixty (60) calendar
days after  such  anniversary  date,  notice by the  stockholder  in order to be
timely must be so received  not later than the close of business on the later of
the  sixtieth  (60th)  calendar  day prior to such  annual  meeting or the tenth
(10th)  calendar day following the day on which notice of the date of the annual
meeting was mailed or public  disclosure  of the date of the annual  meeting was
made,  whichever  first  occurs;  and (b) in the case of a  special  meeting  of
stockholders  called for the purpose of electing  directors,  not later than the
close of business on the tenth (10th)  calendar day  following  the day on which
notice of the date of the special meeting was mailed or public disclosure of the
date of the special meeting was made,  whichever first occurs. For the foregoing
purposes,  the date of a public disclosure shall include, but not be limited to,
the date on which such disclosure is made in a press release reported by the Dow
Jones News  Services,  the  Associated  Press or any  comparable  national  news
service  or in a document  publicly  filed by the Fund with the  Securities  and
Exchange  Commission  pursuant  to  Sections  13,  14 or 15(d) (or the rules and
regulations  thereunder) of the 1934 Act or pursuant to Section 30 (or the rules
and regulations thereunder) of the 1940 Act.

     To the  knowledge of the  management  of the Fund,  no person  beneficially
owned 5% or more of the outstanding shares of the Fund as of the Record Date.

     As set forth in the Fund's Amended and Restated  Articles of Incorporation,
any action submitted to a vote by stock holders requires the affirmative vote of
at least eighty percent (80%) of the outstanding shares of all classes of voting
stock, voting together,  in person or by proxy at a meeting at which a quorum is
present,  unless  such action is approved by the vote of a majority of the Board
of  Directors,  in which  case  such  action  requires  (A) if  applicable,  the
proportion  of  votes  required  by the 1940  Act,  or (B) the  lesser  of (1) a
majority  of all the votes  entitled to be cast on the matter with the shares of
all classes of voting stock voting together,  or (2) if such action may be taken
or authorized by a lesser  proportion of votes under applicable law, such lesser
proportion

Notice to Banks, Broker/Dealers and Voting Trustees and Their Nominees

     Please  advise  the  Fund,  at  its  principal  executive  offices,  to the
attention of Deborah Ann  Sullivan,  Secretary,  whether  other  persons are the
beneficial  owners of the shares for which proxies are being  solicited  and, if
so, the number of copies of this Proxy Statement and other  soliciting  material
you wish to  receive  in order to  supply  copies  to the  beneficial  owners of
shares.

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  THEREFORE,  STOCKHOLDERS WHO
DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE URGED TO COMPLETE,  SIGN, DATE
AND RETURN THE ENCLOSED PROXY CARD IN THE ENCLOSED POSTAGE-PAID ENVELOPE.



                                                                           - 5 -

<PAGE>



TUXIS CORPORATION                                  PROXY/VOTING INSTRUCTION CARD

- --------------------------------------------------------------------------------

This proxy is solicited  by and on behalf of the Fund's  Board of Directors  for
the Annual Meeting of Stockholders on December 21, 1999, and at any postponement
or adjournment thereof.

The undersigned  stockholder of Tuxis  Corporation  (the "Fund") hereby appoints
Thomas B. Winmill and Deborah Ann Sullivan and each of them,  the  attorneys and
proxies of the undersigned,  with full power of substitution in each of them, to
attend the Annual Meeting of  Stockholders to be held at the offices of the Fund
at 11 Hanover Square,  New York, New York on Tuesday,  December 21, 1999 at 9:00
a.m., and at any  postponement or adjournment  thereof  ("Meeting"),  to cast on
behalf of the  undersigned all votes that the undersigned is entitled to cast at
the Meeting and otherwise to represent the  undersigned  at the Meeting with all
of the powers the undersigned possesses and especially (but without limiting the
general  authorization  and  power  hereby  given) to vote as  indicated  on the
proposals,  as more fully described in the proxy statement for the Meeting.  The
undersigned hereby acknowledges  receipt of the Notice of the Annual Meeting and
the accompanying  Proxy Statement and revokes any proxy heretofore given for the
Meeting. If no directions are given, the proxies will vote FOR all proposals and
in their  discretion  on any other  matter  that may  properly  come  before the
Meeting.


Sign here as name(s) appear to the left.


                                                  -------------------------



                                                  -------------------------

     Signature(s)  should be  exactly as name or names  appearing  on this form.
Please sign this proxy and return it promptly  whether or not you plan to attend
the Meeting.  If signing for a corporation or partnership or as agent,  attorney
or fiduciary,  indicate the capacity in which you are signing.  If you do attend
the Meeting and decide to vote by ballot, such vote will supersede this proxy.

                                                      Dated:              , 1999


Please fold and detach card at perforation before mailing.



                        Your  vote  is  important!  Please  sign  and  date  the
                        proxy/voting  instructions  card  above  and  return  it
                        promptly  in  the  enclosed   postage-paid  envelope  or
                        otherwise to Tuxis  Corporation,  c/o Boston  EquiServe,
                        P.O.  Box  9391,  Boston,  MA  02205-9969,  so that your
                        shares can be represented at the Meeting.


<PAGE>


TUXIS CORPORATION            Please mark your votes as in this example: (record)

- --------------------------------------------------------------------------------


Please sign, date and return this proxy/voting instructions card promptly in the
enclosed  postage-paid  envelope.  If no direction  is given on a proposal,  the
proxies  will  vote FOR the  proposal,  in  accordance  with  the  Fund  Board's
recommendations.

1.          To elect to the Board of Directors the Nominees,  David R. Stack and
            Robert D. Anderson, as respectively, Class II Director and Class III
            Director, each to serve for a five year term and until his successor
            is duly elected and qualified.


|_|FOR All Nominees   |_|WITHHOLD authority only      |_|WITHHOLD authority for
                         for those Nominee(s) whose      ALL Nominees
                         name(s) I have written below


2.          To  ratify  the  selection  of  Tait, Weller & Baker  as the  Fund's
            independent auditors.


|_|FOR                 |_|AGAINST                     |_|ABSTAIN


Please fold and detach card at perforation before mailing.

Proxy to be signed and dated on the reverse side.


<PAGE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission