Detail by Entity Name
Foreign Profit Corporation
PIPER SANDLER & CO. CORP.
Filing Information
838910
41-0953246
08/09/1977
DE
ACTIVE
NAME CHANGE AMENDMENT
02/11/2020
NONE
Principal Address
Changed: 04/07/2020
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402
SUITE 900
MINNEAPOLIS, MN 55402
Changed: 04/07/2020
Mailing Address
Changed: 04/07/2020
800 NICOLLET MALL
Suite 900
MINNEAPOLIS, MN 55402
Suite 900
MINNEAPOLIS, MN 55402
Changed: 04/07/2020
Registered Agent Name & Address
C T CORPORATION SYSTEM
Address Changed: 07/10/1992
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 07/10/1992
Officer/Director Detail
Name & Address
Title Secretary
GEELAN, JOHN W
Title President, Director
SCHONEMAN , DEBBRA L
Title CEO, Director
ABRAHAM, CHAD R
Title CFO, Director
Clune, Katherine P
Title Director
Gerber, Jeremy J
Title Director
Dillahunt, Michael R.
Title Director
Cox, Michael E
Title Secretary
GEELAN, JOHN W
800 NICOLLET MALL
MINNEAPOLIS, MN 55402
MINNEAPOLIS, MN 55402
Title President, Director
SCHONEMAN , DEBBRA L
800 NICOLLET MALL
MINNEAPOLIS, MN 55402
MINNEAPOLIS, MN 55402
Title CEO, Director
ABRAHAM, CHAD R
800 NICOLLET MALL
MINNEAPOLIS, MN 55402
MINNEAPOLIS, MN 55402
Title CFO, Director
Clune, Katherine P
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402
SUITE 900
MINNEAPOLIS, MN 55402
Title Director
Gerber, Jeremy J
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402
SUITE 900
MINNEAPOLIS, MN 55402
Title Director
Dillahunt, Michael R.
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402
SUITE 900
MINNEAPOLIS, MN 55402
Title Director
Cox, Michael E
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402
SUITE 900
MINNEAPOLIS, MN 55402
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 01/18/2023 |
2024 | 01/16/2024 |
Document Images