Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE INSTITUTE OF ELECTRICAL AND ELECTRONICS ENGINEERS, INCORPORATED

Filing Information
F06000006041 13-1656633 09/20/2006 NY ACTIVE
Principal Address
3 Park Avenue
17th Floor
New York, NY 10016

Changed: 01/06/2017
Mailing Address
3 Park Ave,
17th Floor
New York, NY 10016

Changed: 01/06/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/29/2013

Address Changed: 04/29/2013
Officer/Director Detail Name & Address

Title Director

Sayed, Ali H.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Duffy, Alistair P.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Lowery, Andrew D.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Becnel, Bob G.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Metra, Cecilia
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Fung, ChunChe
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Canizares, Claudio
3 Park Avenue
17th Floor
New York, NY 10016

Title Asst. Secretary

Hourican, Donna
3 Park Avenue
17th Floor
New York, NY 10016

Title President

Palacio, Eduardo F.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Tejera, Enrique A.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director, Secretary

Wright, Forrest D.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Maloberti, Franco
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Gdowski, Greg T.
3 Park Avenue
17th Floor
New York, NY 10016

Title VP

Verboncoeur, John P.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Al-Haddad, Kamal
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Hayashi, Kathy
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Peterson, Kevin
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Letaief , Khaled B. , Ph.D.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

De Floriani, Leila
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Randall, Mary Ellen
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Ward, Rabab Kreidieh
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Anderson , Robert L. , PE
3 Park Avenue
17th Floor
New York, NY 10016

Title President, CEO

Rahman, Saifur
3 Park Avenue
17th Floor
New York, NY 10016

Title VP

Benedetto, Sergio
3 Park Avenue
17th Floor
New York, NY 10016

Title Director, COO

Muirheaad, Sophia A.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

White, Stephanie M.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Hissey , T. W. , Jr.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Brunasso, Theresa A.
3 Park Avenue
17th Floor
New York, NY 10016

Title President

Coughlin, Thomas
3 Park Avenue
17th Floor
New York, NY 10016

Title President

Siegert, Thomas R.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Ozburn, Vickie A.
3 Park Avenue
17th Floor
New York, NY 10016

Title Director

Piuri, Vincenzo
3 Park Avenue
17th Floor
New York, NY 10016

Title President

Yuan, Yu
3 Park Avenue
17th Floor
New York, NY 10016

Title VP

Gostin, Jill I
3 Park Avenue
17th Floor
New York, NY 10016

Title President

Liu, K.J. Ray
3 Park Avenue
17th Floor
New York, NY 10016

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 04/25/2023
2024 04/04/2024