Detail by Officer/Registered Agent Name

Foreign Profit Corporation

E*TRADE FINANCIAL CORPORATION

Filing Information
F13000004582 94-2844166 10/22/2013 DE INACTIVE WITHDRAWAL 11/06/2020 NONE
Principal Address
11 TIMES SQUARE
NEW YORK, NY 10036

Changed: 01/10/2018
Mailing Address
11 TIMES SQUARE
NEW YORK, NY 10036

Changed: 01/10/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title DIRECTOR

LAM, JAMES
11 TIMES SQUARE
NEW YORK, NY 10036

Title Director

WEAVER, DONNA L
11 TIMES SQUARE
NEW YORK, NY 10036

Title Director

HEALY, JAMES P
11 TIMES SQUARE
NEW YORK, NY 10036

Title Director

KABAT, KEVIN T
1271 AVENUE OF THE AMERICAS
14TH FLOOR
NEW YORK, NY 10020

Title GENERAL COUNSEL, CORPORATE SECRETARY

SHER, LORI
671 NORTH GLEBE RAD
ARLINGTON, VA 22203

Title Director

SAEGER, REBECCA
11 TIMES SQUARE
NEW YORK, NY 10036

Title Director

CARBONE, RICHARD J.
11 TIMES SQUARE
NEW YORK, NY 10036

Title Director

LAWSON, RODGER
11 TIMES SQUARE
NEW YORK, NY 10036

Title Director

LEIBOWITZ, SHELLEY B
11 TIMES SQUARE
NEW YORK, NY 10036

Title DIRECTOR

CHERSI, ROBERT
11 TIMES SQUARE
NEW YORK, NY 10036

Title Director

WEINREICH, JOSHUA A.
11 TIMES SQUARE
NEW YORK, NY 10036

Title CFO

TURNER, CHAD
671 North Glebe Road
Arlington, VA 22203

Title Director

ELLERTSON, JAIME
11 TIMES SQUARE
NEW YORK, NY 10036

Title CEO, Director

PIZZI, MICHAEL A
11 TIMES SQUARE
NEW YORK, NY 10036

Title VP, Vice-Chairman of Executive Committee

CURCIO, MICHAEL J
10 S. RIVERSIDE PLAZA
SUITE 500
CHICAGO, IL 60606

Annual Reports
Report YearFiled Date
2018 01/10/2018
2019 04/23/2019
2020 04/01/2020