Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CEDAR CARES, INC.
Filing Information
F22000000768
81-2461266
02/07/2022
DE
ACTIVE
Principal Address
Changed: 04/09/2024
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Changed: 04/09/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Chief Product Officer
Maag, Michael
Title Treasurer
Barkwill, Guy
Title Director
Copperman, Krista
Title CEO
Otto, Florian
Title Director
Otto, Florian
Title Director
Zaki, Kareem
Title Director
Kupor, Scott
Title Director
Wheeler, Penny
Title Director
Cohen, Seth
Title Director
Rasheed, Wasif
Title President
Cohen, Seth
Title Chief People Officer
Ratto, Liz
Title Chief Information Security Officer
Zollman, Aaron
Title Secretary/General Counsel
Gage, Vanessa
Title CFO
Stockberger, Scott
Title Chief Technology Officer
Mishra, Kinshuk
Title Chief Product Officer
Maag, Michael
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Treasurer
Barkwill, Guy
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Director
Copperman, Krista
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title CEO
Otto, Florian
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Director
Otto, Florian
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Director
Zaki, Kareem
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Director
Kupor, Scott
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Director
Wheeler, Penny
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Director
Cohen, Seth
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Director
Rasheed, Wasif
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title President
Cohen, Seth
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Chief People Officer
Ratto, Liz
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Chief Information Security Officer
Zollman, Aaron
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Secretary/General Counsel
Gage, Vanessa
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title CFO
Stockberger, Scott
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Title Chief Technology Officer
Mishra, Kinshuk
32 Avenue of the Americas
18th Floor
New York, NY 10013
18th Floor
New York, NY 10013
Annual Reports
Report Year | Filed Date |
2023 | 03/03/2023 |
2024 | 04/09/2024 |
Document Images
04/09/2024 -- ANNUAL REPORT | View image in PDF format |
03/03/2023 -- ANNUAL REPORT | View image in PDF format |
02/07/2022 -- Foreign Profit | View image in PDF format |