Search icon

ROYCE & ASSOCIATES, INC.

Headquarter

Company Details

Name: ROYCE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1967 (58 years ago)
Date of dissolution: 31 Mar 2002
Entity Number: 206637
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1414 AVE. OF AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 1414 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES M. ROYCE DOS Process Agent 1414 AVE. OF AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHARLES M ROYCE Chief Executive Officer 1414 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0276244
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-23 1996-09-04 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1972-06-30 1997-04-29 Name QUEST ADVISORY CORP.
1967-02-01 1972-06-30 Name QUEST MANAGEMENT, INC.
1967-02-01 1992-12-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1967-02-01 1983-10-24 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110610055 2011-06-10 ASSUMED NAME CORP INITIAL FILING 2011-06-10
020328000848 2002-03-28 CERTIFICATE OF MERGER 2002-03-31
010316000266 2001-03-16 CERTIFICATE OF CORRECTION 2001-03-16
010312002224 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990301002332 1999-03-01 BIENNIAL STATEMENT 1999-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State