Name: | ROYCE VALUE TRUST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1986 (39 years ago) |
Entity Number: | 1102631 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1414 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES M. ROYCE | Chief Executive Officer | 1414 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1414 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-06 | 1993-09-14 | Address | 1414 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080819002004 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
040921002355 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
020812002204 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
000808002486 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
980814002288 | 1998-08-14 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State