Search icon

CASPER SLEEP INC.

Company Details

Name: CASPER SLEEP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528295
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 175 Greenwich Street, 40th Floor, New York, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASPER SLEEP INC. EMPLOYEE HEALTH AND WELFARE BENEFITS PLAN 2023 463987647 2024-06-18 CASPER SLEEP INC. 407
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-01-01
Business code 423200
Sponsor’s telephone number 8884980003
Plan sponsor’s mailing address 175 GREENWICH ST FL 39, NEW YORK, NY, 100072450
Plan sponsor’s address 175 GREENWICH ST FL 39, NEW YORK, NY, 100072450

Number of participants as of the end of the plan year

Active participants 309

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing MOLLY WAGENER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-17
Name of individual signing MOLLY WAGENER
Valid signature Filed with authorized/valid electronic signature
CASPER SLEEP INC. EMPLOYEE HEALTH AND WELFARE BENEFITS PLAN 2022 463987647 2023-07-18 CASPER SLEEP INC. 417
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-01-01
Business code 423200
Sponsor’s telephone number 8884980003
Plan sponsor’s mailing address 175 GREENWICH ST FL 39, NEW YORK, NY, 100072450
Plan sponsor’s address 175 GREENWICH ST FL 39, NEW YORK, NY, 100072450

Number of participants as of the end of the plan year

Active participants 407

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing ROBERT LEPERE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EMILIE AREL Chief Executive Officer 175 GREENWICH STREET, 40TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 175 GREENWICH STREET, 40TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 230 PARK AVE S, 13 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 230 PARK AVE S, 13TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-08 Address 230 PARK AVE S, 13 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-10-02 2020-02-03 Address 3 WORLD TRADE CENTER, 39TH FLOOR 175 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2019-10-02 2020-02-03 Address 3 WORLD TRADE CENTER,, 39TH FLOOR, 175 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-03-06 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-06 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-11-15 2019-03-06 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10607, USA (Type of address: Registered Agent)
2017-11-15 2019-03-06 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003440 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220222003323 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200203061285 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191002002038 2019-10-02 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
190306000012 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
190114061152 2019-01-14 BIENNIAL STATEMENT 2018-02-01
171115000729 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15
160811006364 2016-08-11 BIENNIAL STATEMENT 2016-02-01
140929000039 2014-09-29 CERTIFICATE OF CHANGE 2014-09-29
140212000386 2014-02-12 APPLICATION OF AUTHORITY 2014-02-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State