Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CEDAR INSURANCE COMPANY
Filing Information
808517
56-2211262
04/02/1951
NY
ACTIVE
NAME CHANGE AMENDMENT
03/02/2020
NONE
Principal Address
Changed: 03/12/2025
1 Barker Avenue
Suite 110
White Plains, NY 10601
Suite 110
White Plains, NY 10601
Changed: 03/12/2025
Mailing Address
Changed: 03/12/2025
1 Barker Avenue
Suite 110
White Plains, NY 10601
Suite 110
White Plains, NY 10601
Changed: 03/12/2025
Registered Agent Name & Address
COGENCY GLOBAL INC
Name Changed: 02/06/2023
Address Changed: 02/06/2023
115 North Calhoun Street,
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 02/06/2023
Address Changed: 02/06/2023
Officer/Director Detail
Name & Address
Title President
Schwimmer, Michael C
Title Executive Vice President
Klein, Barry C
Title Executive Vice President
Klein, Joseph C
Title Secretary
Michaud, Francine Claudette
Title President
Schwimmer, Michael C
1 Barker Avenue
Suite 110
White Plains, NY 10601
Suite 110
White Plains, NY 10601
Title Executive Vice President
Klein, Barry C
1 Barker Avenue
Suite 110
White Plains, NY 10601
Suite 110
White Plains, NY 10601
Title Executive Vice President
Klein, Joseph C
1 Barker Avenue
Suite 110
White Plains, NY 10601
Suite 110
White Plains, NY 10601
Title Secretary
Michaud, Francine Claudette
1 Barker Avenue
Suite 110
White Plains, NY 10601
Suite 110
White Plains, NY 10601
Annual Reports
| Report Year | Filed Date |
| 2023 | 02/01/2023 |
| 2024 | 02/09/2024 |
| 2025 | 03/12/2025 |
Document Images