Search icon

ROYCE MICRO-CAP TRUST, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES M ROYCE Chief Executive Officer 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

Central Index Key

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.

CIK number:
0001028861

Latest Filings

Form type:
SC 13G/A
File number:
005-59105
Filing date:
2003-05-19
File:
Form type:
SC 13G/A
File number:
005-59105
Filing date:
2003-01-24
File:
Form type:
SC 13G/A
File number:
005-59105
Filing date:
2002-05-07
File:
Form type:
SC 13G/A
File number:
005-59105
Filing date:
2002-01-03
File:
Form type:
SC 13G
File number:
005-59105
Filing date:
2000-06-08
File:

History

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)

Filings

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