Name: | FENIMORE ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1974 (51 years ago) |
Entity Number: | 355432 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Principal Address: | 384 N GRAND ST, COBLESKILL, NY, United States, 12043 |
Address: | 384 North Grand St., Cobleskill, NY, United States, 12043 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANNE PUTNAM | Chief Executive Officer | 384 N GRAND ST, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
FENIMORE ASSET MANAGEMENT, INC. | DOS Process Agent | 384 North 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 |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 384 N GRAND ST, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 384 N GRAND ST, PO BOX 310, COBLESKILL, NY, 12043, 0310, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2024-11-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2020-11-02 | 2024-11-04 | Address | 384 N GRAND ST, PO BOX 310, COBLESKILL, NY, 12043, 0310, USA (Type of address: Service of Process) |
2012-11-19 | 2020-11-02 | Address | 384 N GRAND ST, PO BOX 310, COBLESKILL, NY, 12043, 0310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000910 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221107001265 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201102061223 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006129 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007595 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State