Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TODD SNYDER, INC.
Filing Information
F11000002064
39-1901137
05/16/2011
IA
ACTIVE
NAME CHANGE AMENDMENT
05/03/2022
NONE
Principal Address
Changed: 04/08/2024
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Changed: 04/08/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 11/12/2015
Address Changed: 11/12/2015
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/12/2015
Address Changed: 11/12/2015
Officer/Director Detail
Name & Address
Title Secretary
Snyder, Todd
Title Treasurer
Snyder, Todd
Title Assistant Secretary
Weiner, Heather
Title Director
Schottenstein, Jay L.
Title Assistant Secretary
Daru, Sean
Title Director
Snyder, Todd
Title VP
Mathias, Michael
Title Senior Vice President
Ersenkal, Erin
Title Authorized Signatory
Walsh, Alexander
Title Authorized Signatory
Passareti, Nicholas
Title Authorized Signatory
Hays, Chrissy
Title Authorized Signatory
Adams, Catherine
Title Authorized Signatory
Mulholland, Kevin
Title Authorized Signatory
Bernard, Jennifer
Title Authorized Signatory
Miner, Stephanie
Title Authorized Signatory
Nickel, Curtis
Title VP
Keefer, James
Title President
Snyder, Todd
Title Secretary
Snyder, Todd
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Treasurer
Snyder, Todd
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Assistant Secretary
Weiner, Heather
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Director
Schottenstein, Jay L.
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Assistant Secretary
Daru, Sean
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Director
Snyder, Todd
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title VP
Mathias, Michael
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Senior Vice President
Ersenkal, Erin
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Authorized Signatory
Walsh, Alexander
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Authorized Signatory
Passareti, Nicholas
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Authorized Signatory
Hays, Chrissy
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Authorized Signatory
Adams, Catherine
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Authorized Signatory
Mulholland, Kevin
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Authorized Signatory
Bernard, Jennifer
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Authorized Signatory
Miner, Stephanie
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title Authorized Signatory
Nickel, Curtis
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title VP
Keefer, James
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Title President
Snyder, Todd
150 West 25th Street
Floor 2
New York, NY 10001
Floor 2
New York, NY 10001
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 02/25/2023 |
2024 | 04/08/2024 |
Document Images