Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NASDAQ, INC.

Filing Information
F94000006300 52-1165937 12/09/1994 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
151 W. 42nd Street
New York, NY 10036

Changed: 04/19/2021
Mailing Address
151 W. 42nd Street
New York, NY 10036

Changed: 04/19/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Friedman, Adena
151 W. 42nd Street
New York, NY 10036

Title President

Friedman, Adena
151 W. 42nd Street
New York, NY 10036

Title Director

McColgan, Ellyn
151 W. 42nd Street
New York, NY 10036

Title Chairman

Ekholm, Borje
151 W. 42nd Street
New York, NY 10036

Title VP

Reitemeyer, Leslie
151 W. 42nd Street
New York, NY 10036

Title Director

Wedenborn, Lars
151 W. 42nd Street
New York, NY 10036

Title Director

Splinter, Michael R.
151 W. 42nd Street
New York, NY 10036

Title Director

Markese, John D.
151 W. 42nd Street
New York, NY 10036

Title Director

Kazim, Essa
151 W. 42nd Street
New York, NY 10036

Title Director

Hutchins, Glenn H.
151 W. 42nd Street
New York, NY 10036

Title Director

Greifeld, Robert
151 W. 42nd Street
New York, NY 10036

Title Treasurer

Strandell, Peter
151 W. 42nd Street
New York, NY 10036

Title Secretary

Conley, Joan C.
151 W. 42nd Street
New York, NY 10036

Title VP

Samuel, Marc
151 W. 42nd Street
New York, NY 10036

Title CEO

Friedman, Adena
151 W. 42nd Street
New York, NY 10036

Title Authorized Signor

Caramico, Michael
151 W. 42nd Street
New York, NY 10036

Annual Reports
Report YearFiled Date
2019 03/22/2019
2020 05/28/2020
2021 04/19/2021

Document Images
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
09/23/2015 -- Name Change View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- Name Change View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format