Search icon

ARGUS INVESTORS' COUNSEL, INC.

Headquarter

Company Details

Name: ARGUS INVESTORS' COUNSEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1960 (65 years ago)
Entity Number: 132509
ZIP code: 06902
County: New York
Place of Formation: New York
Address: HOLLY POND PLAZA, 1281 EAST MAIN STREET, 1ST FL, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANFORDS. BURSTEIN C/O ARGUS INVESTORS' COUNSEL, INC. DOS Process Agent HOLLY POND PLAZA, 1281 EAST MAIN STREET, 1ST FL, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0565580
State:
CONNECTICUT

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:
0000007195
Phone:
2033169000

Latest Filings

Form type:
13F-HR
File number:
028-00542
Filing date:
2025-04-16
File:
Form type:
13F-HR
File number:
028-00542
Filing date:
2025-01-27
File:
Form type:
13F-HR
File number:
028-00542
Filing date:
2024-10-21
File:
Form type:
N-PX
File number:
028-00542
Filing date:
2024-09-03
File:
Form type:
13F-HR/A
File number:
028-00542
Filing date:
2024-07-22
File:

History

Start date End date Type Value
2005-05-11 2007-09-17 Address 100 PROSPECT ST SOUTH TOWER, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1960-10-20 2000-07-20 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
1960-10-20 2005-05-11 Address 26 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070917000607 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17
050511000063 2005-05-11 CERTIFICATE OF CHANGE 2005-05-11
000720000613 2000-07-20 CERTIFICATE OF MERGER 2000-07-20
000720000656 2000-07-20 CERTIFICATE OF AMENDMENT 2000-07-20
B667528-2 1988-07-27 ASSUMED NAME CORP INITIAL FILING 1988-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State