Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CEDAR CARES, INC.

Filing Information
F22000000768 81-2461266 02/07/2022 DE ACTIVE
Principal Address
32 Avenue of the Americas
18th Floor
New York, NY 10013

Changed: 04/09/2024
Mailing Address
32 Avenue of the Americas
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
Officer/Director Detail Name & Address

Title Chief Product Officer

Maag, Michael
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Treasurer

Barkwill, Guy
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Director

Copperman, Krista
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title CEO

Otto, Florian
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Director

Otto, Florian
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Director

Zaki, Kareem
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Director

Kupor, Scott
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Director

Wheeler, Penny
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Director

Cohen, Seth
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Director

Rasheed, Wasif
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title President

Cohen, Seth
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Chief People Officer

Ratto, Liz
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Chief Information Security Officer

Zollman, Aaron
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Secretary/General Counsel

Gage, Vanessa
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title CFO

Stockberger, Scott
32 Avenue of the Americas
18th Floor
New York, NY 10013

Title Chief Technology Officer

Mishra, Kinshuk
32 Avenue of the Americas
18th Floor
New York, NY 10013

Annual Reports
Report YearFiled Date
2023 03/03/2023
2024 04/09/2024