ROYCE PARTNERS FUND, L.P.

Name: | ROYCE PARTNERS FUND, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Nov 1991 (34 years ago) |
Date of dissolution: | 26 Nov 1991 |
Entity Number: | 1592176 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 8 SOUND SHORE DR., GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP, ATTN: MR. CHARLES M. ROYCE | DOS Process Agent | 8 SOUND SHORE DR., GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-26 | 1993-06-16 | Address | 1414 AVENUE OF THE AMERICAS, ATTN: MR. CHARLES M. ROYCE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000217000072 | 2000-02-17 | CERTIFICATE OF AMENDMENT | 2000-02-17 |
930723000005 | 1993-07-23 | CERTIFICATE OF AMENDMENT | 1993-07-23 |
930616000353 | 1993-06-16 | CERTIFICATE OF AMENDMENT | 1993-06-16 |
920410000476 | 1992-04-10 | CERTIFICATE OF AMENDMENT | 1992-04-10 |
920210000408 | 1992-02-10 | CERTIFICATE OF AMENDMENT | 1992-02-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State