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

Altahawi, Omar F
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

Ogunmefun, Adetunji
383 Madison Avenue
New York, NY 10179

Title VP

Adrienne , DeLorme Finkley
383 Madison Avenue
New York, NY 10179

Title VP

Horn, Rachel E.
383 Madison Avenue
New York, NY 10179

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/27/2022
2023 04/28/2023