Name: | ROYCE MICRO-CAP TRUST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1993 (32 years ago) |
Entity Number: | 1769997 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | Maryland |
Address: | 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
CHARLES M ROYCE | Chief Executive Officer | 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-01-25 | 2009-11-18 | Address | 1414 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 2009-11-18 | Address | 1414 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-01-25 | 2009-11-18 | Address | 1414 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-11-05 | 1996-01-25 | Address | ATTN: CHARLES M. ROYCE, 1414 AVENUE OF THE AMERICAS, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002088 | 2013-12-30 | BIENNIAL STATEMENT | 2013-11-01 |
111222002182 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
091118002064 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071120002611 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051222002053 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State