CASPER SLEEP INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EMILIE AREL | Chief Executive Officer | 175 GREENWICH STREET, 40TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 230 PARK AVE S, 13TH FLOOR, NEW YORK, NY, 10003, 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 | 175 GREENWICH STREET, 40TH FLOOR, NEW YORK, NY, 10007, 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: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State