
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE STUDENT LOAN CORPORATION
Filing Information
F98000006480
16-1427135
11/30/1998
DE
ACTIVE
REINSTATEMENT
11/29/1999
Principal Address
Changed: 04/23/2024
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Changed: 04/23/2024
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 Assistant Secretary
Singer, Wendy
Title Assistant Secretary
Huff, Ashley
Title Director
Capozzi, Daniel P.
Title Director
Vainikos, Efie
Title CEO
Capozzi, Daniel P.
Title Senior Vice President and Treasurer
Ma, Li
Title VP
Matysik, Daniel
Title Vice President and Secretary
Vainikos, Efie
Title Assistant Secretary
Coleman, Kevin
Title Assistant Secretary
Tarnawski, Aldona
Title Assistant Secretary
Kiley, Amy
Title Assistant Secretary
Siebers, Anthony
Title Director
Kolsky, Shifra C.
Title Vice President and Assistant Treasurer
Hall, Patricia S.
Title Senior Vice President
Straub, Nicole
Title VP
Chen, Victor
Title VP
Finn, Richard
Title VP
Christiansen, Nathan
Title Assistant Secretary
Gobeil, Michael
Title VP, Tax
Weisglass, Lisa
Title Assistant Secretary
Singer, Wendy
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Assistant Secretary
Huff, Ashley
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Director
Capozzi, Daniel P.
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Director
Vainikos, Efie
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title CEO
Capozzi, Daniel P.
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Senior Vice President and Treasurer
Ma, Li
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title VP
Matysik, Daniel
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Vice President and Secretary
Vainikos, Efie
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Assistant Secretary
Coleman, Kevin
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Assistant Secretary
Tarnawski, Aldona
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Assistant Secretary
Kiley, Amy
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Assistant Secretary
Siebers, Anthony
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Director
Kolsky, Shifra C.
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Vice President and Assistant Treasurer
Hall, Patricia S.
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Senior Vice President
Straub, Nicole
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title VP
Chen, Victor
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title VP
Finn, Richard
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title VP
Christiansen, Nathan
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title Assistant Secretary
Gobeil, Michael
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Title VP, Tax
Weisglass, Lisa
2500 Lake Cook Road
Riverwoods, IL 60015
Riverwoods, IL 60015
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 02/24/2023 |
2024 | 04/23/2024 |
Document Images