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 |
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) |
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