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
Changed: 04/13/2019
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Changed: 04/13/2019
Mailing Address
Changed: 04/13/2019
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Changed: 04/13/2019
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Donohue, John T
Title Director
Machulski, Michael R
Title Treasurer
Sprules, Christopher George
Title Director and President
Lisher, Andrea L
Title Director
Sanzone, Joseph F
Title Secretary
Wade, Emilia
Title VP
Ogunmefun, Adetunji
Title VP
Daneri, Andrea Belen
Title VP
Egbuniwe, Chike N.
Title VP
Clark, Sarah Anne
Title Director
Donohue, John T
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Director
Machulski, Michael R
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Treasurer
Sprules, Christopher George
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Director and President
Lisher, Andrea L
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Director
Sanzone, Joseph F
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title Secretary
Wade, Emilia
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Ogunmefun, Adetunji
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Daneri, Andrea Belen
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Egbuniwe, Chike N.
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Title VP
Clark, Sarah Anne
383 Madison Avenue
New York, NY 10179
New York, NY 10179
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images