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
150 West 25th Street
Floor 2
New York, NY 10001

Changed: 04/08/2024
Mailing Address
150 West 25th Street
Floor 2
New York, NY 10001

Changed: 04/08/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 11/12/2015

Address Changed: 11/12/2015
Officer/Director Detail Name & Address

Title Secretary

Snyder, Todd
150 West 25th Street
Floor 2
New York, NY 10001

Title Treasurer

Snyder, Todd
150 West 25th Street
Floor 2
New York, NY 10001

Title Assistant Secretary

Weiner, Heather
150 West 25th Street
Floor 2
New York, NY 10001

Title Director

Schottenstein, Jay L.
150 West 25th Street
Floor 2
New York, NY 10001

Title Assistant Secretary

Daru, Sean
150 West 25th Street
Floor 2
New York, NY 10001

Title Director

Snyder, Todd
150 West 25th Street
Floor 2
New York, NY 10001

Title VP

Mathias, Michael
150 West 25th Street
Floor 2
New York, NY 10001

Title Senior Vice President

Ersenkal, Erin
150 West 25th Street
Floor 2
New York, NY 10001

Title Authorized Signatory

Walsh, Alexander
150 West 25th Street
Floor 2
New York, NY 10001

Title Authorized Signatory

Passareti, Nicholas
150 West 25th Street
Floor 2
New York, NY 10001

Title Authorized Signatory

Hays, Chrissy
150 West 25th Street
Floor 2
New York, NY 10001

Title Authorized Signatory

Adams, Catherine
150 West 25th Street
Floor 2
New York, NY 10001

Title Authorized Signatory

Mulholland, Kevin
150 West 25th Street
Floor 2
New York, NY 10001

Title Authorized Signatory

Bernard, Jennifer
150 West 25th Street
Floor 2
New York, NY 10001

Title Authorized Signatory

Miner, Stephanie
150 West 25th Street
Floor 2
New York, NY 10001

Title Authorized Signatory

Nickel, Curtis
150 West 25th Street
Floor 2
New York, NY 10001

Title VP

Keefer, James
150 West 25th Street
Floor 2
New York, NY 10001

Title President

Snyder, Todd
150 West 25th Street
Floor 2
New York, NY 10001

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/25/2023
2024 04/08/2024