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Status: | Withdrawn |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 |
NAICS
551112 Offices of Other Holding CompaniesThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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 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 |
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