Name: | FENIMORE SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2000 (25 years ago) |
Entity Number: | 2514825 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Address: | Anne B Putnam, 384 NO GRAND ST, COBLESKILL, NY, United States, 12043 |
Principal Address: | 384 N GRAND ST, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE B PUTNAM | Chief Executive Officer | 384 N GRAND ST, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Anne B Putnam, 384 NO GRAND ST, COBLESKILL, NY, United States, 12043 |
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 |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 384 N GRAND ST, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 384 N GRAND ST, BOX 310, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2024-05-01 | Address | 384 N GRAND ST, BOX 310, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2024-05-01 | Address | THOMAS O PUTNAM, 384 NO GRAND ST, BOX 310, COBLESKILL, NY, 12043, USA (Type of address: Service of Process) |
2000-05-26 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037903 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220509000588 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200504060304 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006147 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006405 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State