ARGENT INVESTORS MANAGEMENT CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN B. LAPIN | Chief Executive Officer | 96 CUMMINGS POINT ROAD, STAMFORD, CT, United States, 06902 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State