Name: | TOCQUEVILLE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1990 (35 years ago) |
Entity Number: | 1434838 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOCQUEVILLE MANAGEMENT CORPORATION TAX DEFERRED SAVINGS PLAN | 2023 | 133547559 | 2024-09-03 | TOCQUEVILLE MANAGEMENT CORP. | 99 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TOCQUEVILLE ASSET MANAGEMENT, L.P. TAX DEFERRED SAVINGS PLAN | 2009 | 133547559 | 2010-07-30 | TOCQUEVILLE MANAGEMENT CORP. | 109 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133547559 |
Plan administrator’s name | TOCQUEVILLE MANAGEMENT CORP. |
Plan administrator’s address | 40 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 100194001 |
Administrator’s telephone number | 2126980848 |
Signature of
Role | Plan administrator |
Date | 2010-07-30 |
Name of individual signing | ANTHONY CHEN |
Name | Role | Address |
---|---|---|
ROBERT W KLEINSCHMIDT | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2006-03-23 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2006-03-23 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-03-04 | 2006-03-23 | Address | 1675 BROADWAY, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-28 | 2002-03-04 | Address | C/O TOCQUEVILLE, 1675 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2002-03-04 | Address | 1675 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1990-03-29 | 2002-03-04 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160301006578 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006427 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120419002056 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100329002018 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080318003312 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060323003280 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040319002089 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020304002904 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
981230000125 | 1998-12-30 | CERTIFICATE OF AMENDMENT | 1998-12-30 |
930428002261 | 1993-04-28 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State