Detail by Entity Name
Foreign Profit Corporation
NORTHERN TRUST SECURITIES, INC.
Filing Information
P02782
36-3010241
07/23/1984
DE
ACTIVE
NAME CHANGE AMENDMENT
01/22/1991
NONE
Principal Address
Changed: 04/15/2024
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Changed: 04/15/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/01/1992
Address Changed: 05/01/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/01/1992
Address Changed: 05/01/1992
Officer/Director Detail
Name & Address
Title Signing Officer
Mastri, Gregory J.
Title Signing Officer
Mausolf, Wendy A.
Title Signing Officer
Norman, Claire R.
Title Risk Officer
Bolton, Stacey
Title Director
Pickett, Melanie
Title CFO
Missil, Kristin A.
Title Director
Goforth, Stephanie E.
Title Anti-Money Laundering Compliance Officer
Chappell, Darlene
Title Director
Thomas, Sunitha Cherian
Title Director
Thornton, Mitchell B.
Title Chief Compliance Officer
Griewahn, Debra A.
Title Director
Blowers, David C.
Title Director
Ellis, Katherine T.
Title Secretary
Carberry, Craig R.
Title Assistant Secretary
Caron, Judy A.
Title President
Cherry, Jon V.
Title Director
Burns, Ryan D
Title Director
Cherry, Jon V.
Title Chairman of the Board
Cherry, Jon V.
Title Signing Officer
Bolano, Natalie L.
Title Signing Officer
Estrada, Raul
Title Signing Officer
Fujibayashi, Kelley
Title Signing Officer
Mastri, Gregory J.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Signing Officer
Mausolf, Wendy A.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Signing Officer
Norman, Claire R.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Risk Officer
Bolton, Stacey
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Director
Pickett, Melanie
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title CFO
Missil, Kristin A.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Director
Goforth, Stephanie E.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Anti-Money Laundering Compliance Officer
Chappell, Darlene
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Director
Thomas, Sunitha Cherian
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Director
Thornton, Mitchell B.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Chief Compliance Officer
Griewahn, Debra A.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Director
Blowers, David C.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Director
Ellis, Katherine T.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Secretary
Carberry, Craig R.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Assistant Secretary
Caron, Judy A.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title President
Cherry, Jon V.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Director
Burns, Ryan D
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Director
Cherry, Jon V.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Chairman of the Board
Cherry, Jon V.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Signing Officer
Bolano, Natalie L.
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Signing Officer
Estrada, Raul
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Title Signing Officer
Fujibayashi, Kelley
50 South LaSalle Street
Chicago, IL 60603
Chicago, IL 60603
Annual Reports
Report Year | Filed Date |
2022 | 02/09/2022 |
2023 | 02/26/2023 |
2024 | 04/15/2024 |
Document Images