Search icon

TOCQUEVILLE MANAGEMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT W KLEINSCHMIDT Chief Executive Officer 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133547559
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
109
Sponsors Telephone Number:

History

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)

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State