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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523140
Sponsor’s telephone number 2126980800
Plan sponsor’s address 40W. 57TH ST., 19TH FLOOR, NEW YORK, NY, 10019
TOCQUEVILLE ASSET MANAGEMENT, L.P. TAX DEFERRED SAVINGS PLAN 2009 133547559 2010-07-30 TOCQUEVILLE MANAGEMENT CORP. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 523140
Sponsor’s telephone number 2126980848
Plan sponsor’s address 40 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 100194001

Plan administrator’s name and address

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

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

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)
1990-03-29 2002-03-04 Address 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
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