Search icon

ARGENT INVESTORS MANAGEMENT CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARGENT INVESTORS MANAGEMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 29 Nov 1979
Branch of: ARGENT INVESTORS MANAGEMENT CORPORATION, NEW YORK (Company Number 256665)
Business ALEI: 0098871
Annual report due: 29 Nov 2023
Business address: 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States
Mailing address: 96 CUMMINGS POINT ROAD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: wsmith@ihc-geneve.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
TERESA A. HERBERT Officer 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States 112 N. HAMPTON DRIVE, WHITE PLAINS, NY, 10603, United States
ROY T.K. THUNG Officer 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States 44 BALMORAL CRESCENT, WHITE PLAINS, NY, 10607, United States
STEVEN B. LAPIN Officer 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States 23 BARNES ROAD WEST, STAMFORD, CT, 06902, United States
H. WILLIAM SMITH Officer 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States 2 TYLER DRIVE, DARIEN, CT, 06820, United States
BRIAN R. SCHLIER Officer 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States 12 OLD PURDY STATION ROAD, NEWTOWN, CT, 06470, United States

Director

Name Role Business address Residence address
ROY T.K. THUNG Director 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States 44 BALMORAL CRESCENT, WHITE PLAINS, NY, 10607, United States
STEVEN B. LAPIN Director 96 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States 23 BARNES ROAD WEST, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011668343 2023-01-18 2023-01-18 Withdrawal Certificate of Withdrawal -
BF-0010233162 2022-10-31 - Annual Report Annual Report 2022
BF-0009822721 2021-11-29 - Annual Report Annual Report -
0007025652 2020-11-24 - Annual Report Annual Report 2020
0006671354 2019-11-01 - Annual Report Annual Report 2019
0006272727 2018-11-06 - Annual Report Annual Report 2018
0005958245 2017-11-01 - Annual Report Annual Report 2017
0005686094 2016-11-03 - Annual Report Annual Report 2016
0005424911 2015-11-06 - Annual Report Annual Report 2015
0005213633 2014-11-06 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information