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
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402

Changed: 04/07/2020
Mailing Address
800 NICOLLET MALL
Suite 900
MINNEAPOLIS, MN 55402

Changed: 04/07/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324

Address Changed: 07/10/1992
Officer/Director Detail Name & Address

Title Secretary

GEELAN, JOHN W
800 NICOLLET MALL
MINNEAPOLIS, MN 55402

Title President, Director

SCHONEMAN , DEBBRA L
800 NICOLLET MALL
MINNEAPOLIS, MN 55402

Title CEO, Director

ABRAHAM, CHAD R
800 NICOLLET MALL
MINNEAPOLIS, MN 55402

Title CFO, Director

Clune, Katherine P
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402

Title Director

Gerber, Jeremy J
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402

Title Director

Dillahunt, Michael R.
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402

Title Director

Cox, Michael E
800 NICOLLET MALL
SUITE 900
MINNEAPOLIS, MN 55402

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/18/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- Name Change View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
05/16/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
05/17/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- Name Change View image in PDF format
10/08/2003 -- ANNUAL REPORT View image in PDF format
09/18/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
08/10/1998 -- Name Change View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format