Search icon

ROYCE & ASSOCIATES, LLC

Company Details

Name: ROYCE & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Mar 2002 (23 years ago)
Date of dissolution: 07 Jul 2016
Entity Number: 2746076
ZIP code: 21202
County: New York
Place of Formation: Delaware
Address: ATTN: CORP LEGAL, 11TH FL, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, United States, 21202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROYCE & ASSOCIATES, LP DOS Process Agent ATTN: CORP LEGAL, 11TH FL, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, United States, 21202

Form 5500 Series

Employer Identification Number (EIN):
522343049
Plan Year:
2013
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
107
Plan Year:
2011
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-14 2016-03-30 Address ATTN: CORP LEGAL-HOLLY GIFFORD, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
2009-10-14 2014-03-14 Address ATTN: CORPORATE LEGAL-KIM HILL, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
2009-04-06 2009-10-14 Address ATTN: CORPORATE LEGAL, 100 LIGHT STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
2007-12-14 2010-01-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-03-28 2009-04-06 Address 100 LIGHT STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707000026 2016-07-07 CERTIFICATE OF TERMINATION 2016-07-07
160330006180 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140314006554 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120531002329 2012-05-31 BIENNIAL STATEMENT 2012-03-01
100507000923 2010-05-07 CERTIFICATE OF CHANGE 2010-05-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State