Search icon

ARGUS ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARGUS ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1992 (33 years ago)
Entity Number: 1661039
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: C/O ROBERT C MUFFLY, 299 PARK AVE. 16TH FL, NEW YORK, NY, United States, 10171
Principal Address: 3 COLUMBUS CIRCLE, 15TH FLOOR, SUITE 1543, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELIAS PARIZ NETO Chief Executive Officer 3 COLUMBUS CIRCLE, 15TH FLOOR, SUITE 1543, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BECKER GLYNN MUFFLY CHASSIN & HOSINSKI LLP DOS Process Agent C/O ROBERT C MUFFLY, 299 PARK AVE. 16TH FL, NEW YORK, NY, United States, 10171

Form 5500 Series

Employer Identification Number (EIN):
133675297
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, SUITE 1543, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, SUITE 1580, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, SUITE 1543, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-06-24 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, SUITE 1543, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-06-24 Address C/O ROBERT C MUFFLY, 299 PARK AVE. 16TH FL, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624002922 2025-06-24 BIENNIAL STATEMENT 2025-06-24
230310002142 2023-03-10 BIENNIAL STATEMENT 2022-08-01
201118060330 2020-11-18 BIENNIAL STATEMENT 2020-08-01
190726002005 2019-07-26 BIENNIAL STATEMENT 2018-08-01
100817003105 2010-08-17 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State