Detail by Officer/Registered Agent Name

Foreign Profit Corporation

J.P. MORGAN INSTITUTIONAL INVESTMENTS INC.

Filing Information
F00000000775 13-4062153 02/10/2000 DE ACTIVE NAME CHANGE AMENDMENT 05/12/2010 NONE
Principal Address
383 Madison Avenue
New York, NY 10179

Changed: 04/13/2019
Mailing Address
383 Madison Avenue
New York, NY 10179

Changed: 04/13/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Donohue, John T
383 Madison Avenue
New York, NY 10179

Title Director

Machulski, Michael R
383 Madison Avenue
New York, NY 10179

Title Treasurer

Sprules, Christopher George
383 Madison Avenue
New York, NY 10179

Title Director and President

Lisher, Andrea L
383 Madison Avenue
New York, NY 10179

Title Director

Sanzone, Joseph F
383 Madison Avenue
New York, NY 10179

Title Secretary

Wade, Emilia
383 Madison Avenue
New York, NY 10179

Title VP

Ogunmefun, Adetunji
383 Madison Avenue
New York, NY 10179

Title VP

Daneri, Andrea Belen
383 Madison Avenue
New York, NY 10179

Title VP

Egbuniwe, Chike N.
383 Madison Avenue
New York, NY 10179

Title VP

Clark, Sarah Anne
383 Madison Avenue
New York, NY 10179

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/28/2023
2024 04/30/2024