ROYCE AFFILIATES, INC.

Name: | ROYCE AFFILIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1991 (34 years ago) |
Entity Number: | 1593632 |
ZIP code: | 11363 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 630435, LITTLE NECK, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROYCE AFFILIATES, INC. | DOS Process Agent | PO BOX 630435, LITTLE NECK, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
ROYCE A MULHOLLAND | Chief Executive Officer | PO BOX 630435, LITTLE NECK, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-27 | 2020-01-09 | Address | 141-07 20TH AVENUE, STE 507, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2004-04-30 | 2020-01-09 | Address | 14107 20TH AVE, STE 507, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2004-04-30 | 2005-12-27 | Address | 1407 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2004-04-30 | 2020-01-09 | Address | 14107 20TH AVE, STE 507, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-07-13 | 2004-04-30 | Address | 159-15 NORTHERN BOULEVARD, SUITE 107, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200109060540 | 2020-01-09 | BIENNIAL STATEMENT | 2019-12-01 |
150311002005 | 2015-03-11 | BIENNIAL STATEMENT | 2013-12-01 |
120124002338 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091231002286 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071220002827 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State