Search icon

ARGUS FUND MANAGERS, INC.

Headquarter

Company Details

Name: ARGUS FUND MANAGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1982 (43 years ago)
Entity Number: 760128
ZIP code: 06902
County: New York
Place of Formation: New York
Address: HOLLY POND PLAZA, 1281 EAST MAIN ST., 1ST FLOOR, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0622240
State:
CONNECTICUT

History

Start date End date Type Value
2005-10-20 2007-09-17 Address C/O ARGUS INVESTORS COUNSEL, 100 PROSPECT ST SOUTH TOWER, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1982-03-29 2005-10-20 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070917000612 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17
051020000148 2005-10-20 CERTIFICATE OF CHANGE 2005-10-20
050805000043 2005-08-05 ANNULMENT OF DISSOLUTION 2005-08-05
DP-1737986 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
A853813-6 1982-03-29 CERTIFICATE OF INCORPORATION 1982-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State