Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SPRING HEALTHCARE, INC.
Cross Reference Name
SPRING CARE, INC.
Filing Information
F23000005044
81-2832914
08/25/2023
DE
ACTIVE
Principal Address
Changed: 04/25/2024
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Changed: 04/25/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET , SUITE 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title CEO, Director
Koh, April
Title Treasurer & Chief Financial Officer
Markowitz, Debbie
Title President, Director
Chekroud, Adam
Title Director
Parson, PJ
Title Director
Scherrer, Christian
Title Director
Ajmani, Karin
Title Secretary
Haley, Lauren
Title CEO, Director
Koh, April
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Title Treasurer & Chief Financial Officer
Markowitz, Debbie
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Title President, Director
Chekroud, Adam
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Title Director
Parson, PJ
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Title Director
Scherrer, Christian
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Title Director
Ajmani, Karin
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Title Secretary
Haley, Lauren
60 Madison Avenue, 2nd Floor
New York, NY 10010
New York, NY 10010
Annual Reports
Report Year | Filed Date |
2024 | 04/25/2024 |
Document Images
04/25/2024 -- ANNUAL REPORT | View image in PDF format |
08/25/2023 -- Foreign Profit | View image in PDF format |