Search icon

FENIMORE ROAD PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FENIMORE ROAD PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2773948
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 26 SO MORRIS LANE, SCARSDALE, NY, United States, 10583
Address: 26 SOUTH MORRIS LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICKI LIVANOS Chief Executive Officer 26 SO MORRIS LANE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 SOUTH MORRIS LANE, SCARSDALE, NY, United States, 10583

Legal Entity Identifier

LEI Number:
54930061F5AJ1MEXWK53

Registration Details:

Initial Registration Date:
2017-11-28
Next Renewal Date:
2024-02-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 26 SO MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-01-09 Address 26 SOUTH MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2023-12-12 2023-12-12 Address 26 SO MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-01-09 Address 26 SO MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109000787 2025-01-09 BIENNIAL STATEMENT 2025-01-09
231212000971 2023-12-12 BIENNIAL STATEMENT 2022-06-01
171213006237 2017-12-13 BIENNIAL STATEMENT 2016-06-01
140617006536 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120605006230 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State