Search icon

ARGENT INVESTORS MANAGEMENT CORPORATION

Headquarter

Company Details

Name: ARGENT INVESTORS MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1973 (52 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 256665
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 96 CUMMINGS POINT ROAD, STAMFORD, CT, United States, 06902
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN B. LAPIN Chief Executive Officer 96 CUMMINGS POINT ROAD, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0098871
State:
CONNECTICUT

History

Start date End date Type Value
2007-06-08 2021-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1994-04-25 2007-06-08 Address 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1993-05-03 2011-05-24 Address 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1987-12-07 1994-04-25 Address CORPORATION, 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1980-07-03 1987-12-07 Address GREENWICH OFFICE PARK II, 51 WEAVER ST., GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221000387 2022-12-21 CERTIFICATE OF MERGER 2022-12-22
210312060440 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190305060558 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303007163 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007646 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State