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
1 Barker Avenue
Suite 110
White Plains, NY 10601

Changed: 03/12/2025
Mailing Address
1 Barker Avenue
Suite 110
White Plains, NY 10601

Changed: 03/12/2025
Registered Agent Name & Address COGENCY GLOBAL INC
115 North Calhoun Street,
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
1 Barker Avenue
Suite 110
White Plains, NY 10601

Title Executive Vice President

Klein, Barry C
1 Barker Avenue
Suite 110
White Plains, NY 10601

Title Executive Vice President

Klein, Joseph C
1 Barker Avenue
Suite 110
White Plains, NY 10601

Title Secretary

Michaud, Francine Claudette
1 Barker Avenue
Suite 110
White Plains, NY 10601

Annual Reports
Report YearFiled Date
2023 02/01/2023
2024 02/09/2024
2025 03/12/2025

Document Images
03/12/2025 -- ANNUAL REPORT View image in PDF format
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- Name Change View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- Name Change View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
10/14/2009 -- REINSTATEMENT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
07/10/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format