Search icon

ROYCE COMPUTER SERVICES, INC.

Company Details

Name: ROYCE COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1979 (46 years ago)
Date of dissolution: 24 Jun 1999
Entity Number: 535049
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1384 BEECH ST, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1384 BEECH ST, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
ELLYN WEINSTEIN Chief Executive Officer 1384 BEECH ST, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
1979-01-25 1995-05-16 Address 300 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160727025 2016-07-27 ASSUMED NAME LLC INITIAL FILING 2016-07-27
990624000127 1999-06-24 CERTIFICATE OF DISSOLUTION 1999-06-24
970327002802 1997-03-27 BIENNIAL STATEMENT 1997-01-01
950516002356 1995-05-16 BIENNIAL STATEMENT 1993-01-01
A547361-5 1979-01-25 CERTIFICATE OF INCORPORATION 1979-01-25

Trademarks Section

Serial Number:
73584022
Mark:
APGL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-02-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
APGL

Goods And Services

For:
COMPUTER PROGRAMS
First Use:
1985-11-20
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State