Search icon

TODD SNYDER, INC.

Company Details

Entity Name: TODD SNYDER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: F11000002064
FEI/EIN Number 39-1901137
Address: 150 West 25th Street, Floor 2, New York, NY, 10001, US
Mail Address: 150 West 25th Street, Floor 2, New York, NY, 10001, US
Place of Formation: IOWA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Treasurer

Name Role Address
Snyder Todd Treasurer 150 West 25th Street, New York, NY, 10001

Assi

Name Role Address
Weiner Heather Assi 150 West 25th Street, New York, NY, 10001
Daru Sean Assi 150 West 25th Street, New York, NY, 10001

Director

Name Role Address
Schottenstein Jay L Director 150 West 25th Street, New York, NY, 10001
Snyder Todd Director 150 West 25th Street, New York, NY, 10001

Secretary

Name Role Address
Snyder Todd Secretary 150 West 25th Street, New York, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 150 West 25th Street, Floor 2, New York, NY 10001 No data
CHANGE OF MAILING ADDRESS 2024-04-08 150 West 25th Street, Floor 2, New York, NY 10001 No data
NAME CHANGE AMENDMENT 2022-05-03 TODD SNYDER, INC. No data
REGISTERED AGENT NAME CHANGED 2015-11-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-25
Name Change 2022-05-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State