Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Corporate Detail
Detail by Eiftity Name Page I of 3 ^K �mv Entity N� �����Ko u� ��� k n�a��e � � u� Foreign Profit Corporation K8ERR|LLLYNCH, PIERCE, FENNEFl&SMITH INCORPORATED Fi|inq\nfonnaOon Document Number 013294 FB/BNNunmber 13-5674085 Date Filed 01/02/1959 State OE Status ACTIVE Last Event CORPORATE MERGER Event Date Filed 10/22/2009 Event Effective Date 10/23/2009 Principal Address ONE BRYANTPARK NBWYORK NY1DU88 Changad:O4/28/2011 N1ai|inq Address 15ONCOLLEGE GT'' NC1'028-17-08 CHARLOTTE, NC28255 Chanoed:U4/8O/2O12 RegistermdA - qentName&Addrgmm CTCORPORATION SYSTEM 120OG.PINE ISLAND ROAD PLANTATION, FL 33324 Name Changed: 03/03/1992 Address Changed: O9/O3/1832 {]ffiogr8]irmctorDgtmi| Name &Address Title CCEO MONTAG.THOMAGK 15ONCOLLEGE 8T;NC1-02817-OO CHARLOTTE, NC28255 Detail by Entity Name Page 2 of 3 Title CCEO DARNELL, DAVID C 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 Title DIR DARNEL, DAVID C 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 Title SVP Pritchard, Jason 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 Title SEC BILLINGS, ERIC R 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 Title TREA SEITZ, RICHARD S 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 Annual Reports Report Year 2013 2014 2015 Filed Date 04/24/2013 04/22/2014 04/24/2015 Document Images 04/24/2015 -- ANNUAL REPORT 04/22/2014 -- ANNUAL REPORT 04/24/2013 -- ANNUAL REPORT 04/30/2012 -- ANNUAL REPORT 04/28/2011 -- ANNUAL REPORT 05/03/2010 -- ANNUAL REPORT 10/22/2009 — Merger 03/30/2009 -- ANNUAL REPORT 01/08/2008 -- ANNUAL REPORT 01/09/2007 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http://search. sunbiz. or. g/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page 3 of 3 O202/2OO8—ANNUAL REPORT O2/O3/20D5—ANNUAL REPORT 0B15/2OO4—ANNUAL REPORT O2/O4/2003—ANNUAL REPORT 02/28/2OO2--ANNUAL REPORT 04/18/2001 --ANNUAL REPORT O5/O4/2O0O—ANNUAL REPORT 05/14/1QQ9—ANNUAL REPORT O5/O5/1988—ANNUAL REPORT O1/3O/19Q7—ANNUAL REPORT 03/18/199S—ANNUAL REPORT O6M3/1995—ANNUAL REPORT � View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image inPDFformat View image in PDF format View image |nPDFformat Coj)vHoht @and Privacy Policies State of Florida, 0epaitment of State � Detail by Entity Name Page 1 of 2 FLOII)LA DEPAItTNIEDIT OF C 0 T 0 mIVISION oF 11'(111A Detail by Entity Name Designation of Agent WELLS FARGO BANK, N.A. Filing Information Document Number Q95000000097 FEI/EIN Number 94-1347393 Date Filed 07/25/1995 State OC Status ACTIVE Principal Address 420 MONTGOMERY ST. SAN FRANCISCO, CA 94163 Mailing Address 420 MONTGOMERY ST. SAN FRANCISCO, CA 94163 Registered Agent Name & Address CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL 32301-2525 Name Changed: 09/07/2000 Address Changed: 09/07/2000 Officer/Director Detail NONE Annual Reports No Annual Reports Filed Document Images 09/07/2000 -- Reg. Agent Change 07/25/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format View image in PDF format http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetai1?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page 2 of 2 Comaloht © and Privacy Policies State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page I of 3 ��^���^U �mx Entity �� n��°w~Uu � �~�uUv� Name FomaiqnProfit Corporation EGTRAOAH|NOJ{}8A&COMPANY, INC. Pi|inA Information Document Number F03000002083 FE|/BNy0unmber 75-2154287 Date Filed 04/35/2003 State TX Status ACTIVE Principal Address 1717MAIN 8T,SUITE 47OO Chenged:04/3O/2000 K0oi|inq Address 1717MAIN 8T..SUITE 47OO DALLA8,TX752O1. Chanoed:O4/3O/2UU8 ReQis1grmdAqentName & Address ABAD|N.L{}UR[}EGF<EYE8 2S378VV27THAVE GTE.2OOB K8|AK8|.FL33193 Address Changed: O5/24/2U1O OffcerJ}Yrector Detail Nannm& Address EGTRAOA,ROBERTA 1717MAIN GT..SUITE 47OO H|NCUO8A.NOEJR Detail by Entity Name Page 2 of 3 1717MAIN GT..SUITE 47OO NOLAN.THOMA8 1717MAIN ST,SUITE 47OO GDNZALE8.00NALDJ 1717MAIN ST,SUITE 47OQ GARZA'JORGE 1717MAIN 8T,SUITE 47OO Annual Reports Report Year 2013 2014 2015 Filed Date O2/12/2O13 O1/1O/2O14 O2/24/2O15 Document Images 02/24/2015—ANNUAL REPORT O1/1O/2014—ANNUAL REPORT 02/12/2O13_ANNUAL REPORT O1/12/2D12—ANNUAL REPORT O2/U4/O11—ANNUAL REPORT 05/24/2O1O—Reg. Agent Change O20312O1U—ANNUAL REPORT 03/13/2009—AN O4/3O/2O08—ANNUAL REPORT O4/34/2O07—ANNUAL REPORT O3/21/2OO8—ANNUAL REPORT O2/OG/20D5—ANNUAL REPORT O2/25/20O4—ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Detail by Entity Name Page 3 of 3 S6dtkl of rlurldet, LJ€:pdrtmarh of Slate http //s earch. sunbiz. org/Inquiry/Corporations earch/S earchResultD etail?inquirytyp e=Entity... 2/12/2016 Detail by Entity Name Page 1 of 2, oe -"" Detail by Entity Name Foreign Limited Liability Company JEFFERIES LLC Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed M13000002784 95-2622900 04/30/2013 DE ACTIVE REINSTATEMENT 04/15/2015 Principal Address 520 MADISON AVENUE NEWYORK, NY 10022 Mailing Address 520 MADISON AVENUE NEWYORK, NY 10022 Registered Agent Name & Address C T CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Name Changed: 04/15/2015 Authorized Person(s) Detail Name & Address Title MGR JEFFERIES GROUP LLC 520 MADISON AVENUE NEWYORK, NY 10022 Annual Reports Report Year 2014 2015 Filed Date 04/15/2015 04/15/2015 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 2/12/2016 Detail by Entity Name Page 2 of 2 Document Images 04/15/2015 -- REINSTATEMENT 04/30/2013 -- Foreign Limited View image in PDF format View image in PDF format Copyrieht op: and Privacy Policies State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearehResultDetail?inquirytype—Entity... 2/12/2016 Detail by Entity Name Page 1 of 2 "AR, ffll FEE ��ua��^U �mx Entity �� n��u�Kn � �~��Ux� "name ForaiqnLimited Uabi|ktv C JANNEYMDNTGOMERYG Fi|inq Information Document Number FENElNYdummber Date Filed State Status Last Event Event Date Filed Event Effective Date ompanV COTTLLC yN88000001463 23-O73128O 09/1O/1893 [>E ACTIVE CANCEL ADM 0GG/REV 10/28/2OOO NONE Principal Address 1717ARCH STREET, 19THFLDC}R PH|LADELPH|A.PA1S1O3 Chenged:O7/OS/2012 K8ai|inq Address 1717ARCH STREET, 1STHFLOOR PH|LAOELPH|A' PA1S1U3 {}honged:Q7/OS/2O12 ReqistenmdAAentName & Address {}TCORPORATION SYSTEM 12OOSOUTH PINE ISLAND ROAD PLANTATION, FL83324 Authorized Person(s) C]otoi| Name &Address TitloMGR K8CDDNNELL.BLEENC 8OO[)RESHERROAD Title MGR 8CHEVE.TIMOTHY C Detail bvEntity Name Page 2nf2 18O1MARKET STREET PH\LAOELPH|A.PA191O5 TitleK8GR LOMBARD, JEROK0EFJR 18OiMARKET STREET PH|LADELPH|A'PA191O3 T0eMGR OWALLEY, DAV|D M 8OODREGHERROAD Annual Reports Report Year 2013 2014 2015 DocUment|moqem O10G/2O15—ANNUAL REPORT Q2/D7/2O14—ANNUAL REPORT O2/O5/2O13—ANNUAL REPORT 03/2O/2012—ANNUAL REPORT O2/1O/2D11—ANNUAL REPORT O4/O1/2O1O-~ANNUAL REPORT U1/O8/2OOB~-ANNUAL REPORT 1028/2008—F<E|NSTAJEK8ENT 05/18/2007—RE(NSTATEK8ENT 1007/2005—FlBN8TATEN|ENT 01/28/2OO4—ANNUAL REPORT 01/31/2009— LIMITED L|AB|L|TYCORp[>RAT|{}N O5V22/2OD2—ANNUAL REPORT U8/27/2001--ANNUALREPORT O7/31/200U—ANNUAL REPORT U9/1(B1990—Foreign Limited View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format copvm*t (9 and vmnappmmo Detail by Entity Name Page 1 of 3 �����^U K�vx Entity �� o��==�n �v �����^� Name Florida Profit Corporation RAYMONDJAMEG&ASSOCIATES, INC. Fi|inA Information Document Number 341815 FEUE\Y0Number 59-1237041 Date Filed 02/19/1969 State FL Status ACTIVE Last Event /\K8EN[}K8ENT Event Date Filed 01/21/2000 Event Effective Date NONE Principal Address 88OCarillon Parkway St. Petersburg, FL 33716 Changed: 04/ 1/2014 Mailing Address 88OCarillon Parkway St. Petersburg, FL33718 CheOgGd:04/11/2O14 Registered Agent Name & Address CTCORPORATION SYSTEM 12OOSOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Name Changed: 05/01/2008 Address Changed: O5/01/2OO8 Offcer/DireotorDetai| Name & Address T0eGVP/TroaoVrer/CF[> Fnanz, Richard B, U 88OCarillon Parkway St. Petersburg, FL53710 Detail by Entity Name Page 2 of 3 Title CEO, Director Zank, Dennis W. 880 Carillon Parkway St. Petersburg, FL 33716 Title General Counsel, Secretary Matecki, Paul L. 880 Carillon Parkway St. Petersburg, FL 33716 Title Director James, Thomas A. 880 Carillon Parkway St. Petersburg, FL 33716 Title Director Julien, Jeffrey P. 880 Carillon Parkway St. Petersburg, FL 33716 Title Director Tremaine., Thomas R 880 Carillon Parkway St. Petersburg, FL 33716 Title Director Elwyn, Tashtego S 880 Carillon Parkway St. Petersburg, FL 33716 Title SVP, COO Walrond, Thomas M 880 Carillon Parkway St. Petersburg, FL 33716 Annual Reports Report Year Filed Date 2013 04/26/2013 2014 04/11/2014 2015 04/12/2015 Document Images 04/12/2015 -- ANNUAL REPORT [ View image in PDF format 04/11/2014 -- ANNUAL REPORT http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page 3 of 3 04/26/2013 -- ANNUAL REPORT 04/25/2012 -- ANNUAL REPORT 04/26/2011 — ANNUAL REPORT 03/03/2011 ADDRESS CHANGE 12/20/2010 ADDRESS CHANGE 04/12/2010 -- ANNUAL REPORT 02/24/2009 -- ANNUAL REPORT 05/01/2008 — ANNUAL REPORT 05/02/2007 ANNUAL REPORT 04/24/2006 -- ANNUAL REPORT 05/04/2005 -- ANNUAL REPORT 04/22/2004 -- ANNUAL REPORT 04/29/2003 -- ANNUAL REPORT 12/09/2002 -- Re A en Chan e 04/23/2002 -- ANNUAL REPORT 02/13/2001 -- ANNUAL REPORT 04/05/2000 -- ANNUAL REPORT 01/21/2000 -- Amendment 01/21/2000 Amendment 09/29/1999 — Mer er 09/28/1999 -- Merger 04/27/1999 -- ANNUAL REPORT 04/29/1998 -- ANNUAL REPORT 04/21/1997 ANNUAL REPORT 05/01/1996 -- ANNUAL REPORT 05/01/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format yrjt © and Privacy Policies State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page {of2 � Detail �*v Entity �m~Name name ForeignLimited LJabi|dyConopmnV PNC CAPITAL MARKETS LL{} FiUnq\nforma1qn Document Number M09000004482 FEKE|YANumber 20-8719130 Date Filed 11/13/2009 State PA Status ACTIVE Principal Address 249 FIFTH AVENUE P|TTGBURGH.PA15222-27O7 Changed:04/1S/2O1O KOoi|inAAddrgsm 249FIFTH AVENUE 218TFLOOR, ATTN:J.SALZN1AN p|TTGBURGH.PA15222-2707 {}hangod:O4/1S/2O1O ReqimtenedAgent Name & Address CORPORATION SERVICE COMPANY 12O1HAYS STREET TALLAHAG8EE'FL323O1-2525 Authorized Pmnemn(m)Detail Name &Addrmss TitleK8GR 8HAFFER,OOUGLAS 225FIFTH AVENUE TitleK8GR DERE8P|R|8.BF<iAN 1SOOE9THGT CLEVELANO'OH44114 Detail by Entity Name Page 2 of 2 TitleK8GR W1CLAUGH[IN.CHARLOTTE 225FIFTH AVENUE P|TTGBURGH.PA15222 Title MGR Beo|ay, Terence P. 325FIFTH AVENUE Title MGR PARSLEY U|'E.VNLLk\M 34OMAD|8ONAVENUE NBWYORKNY1OO17 Annual Reports Report Year Filed Date 2013 04/22/2013 2014 04/10/2014 2015 04/16/2015 Oocument|maqem 04/10/2O15—ANNUAL REPORT U4/O/2014—ANNUAL REPORT O4/22/2013—ANNUAL REPORT O4175/2O12—ANNUALREPORT O4/26/2011_ANNUALREPORT 04/1S/2O1O—ANNUAL REPORT 11/13/2000—Foreign Limited View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format coovrlqht ®ram Privacy Policies State mFlorida, Department ofState Detail by Entity Name Page I of 3 ��u���^U �mv Entity �� � u� � 0 n�a���� Detail � x� ^ �� Forei0n Profit Corporation ST|FEL.N|CDLAUG&COMPANY, INCORPORATED F0nq|nfonmet|on Document Number 830618 FEKBNNumnber 48-0538770 Date Filed 08V10/1973 State MCI Status ACTIVE Principal Address 5O1NORTH BROAOVVAY 8T.LOU|G'M[>031O2 Changed: 05/ 0/1999 K0aD|nQAddrmoa 501 NORTHBRDADVVAY 8T, L{}U|8. yW{>83102 Changed: O5/1O/ 099 Reqimtemyd AqentNanme &Addraaa CTCORPORATION SYSTEM 1200G. PINE ISLAND ROAD PLANTATION, FL33324 Name Changed: O7/22/19S2 Address Changed: O7/22/1992 Off icer/D)rectorOmtai| Name &Address Title CEO KRU8ZEVVGK|.RONALDJ 501N. BROADVVAY STLC)U|S.M0031O2 Title CFO BUSHMAN, 8TEPHENJ Detail by Entity Name Page 2 of 3 501 N. BROADWAY ST. LOUIS, MO 63102 Title SVP ZEMLYAK, JAMES 501 N. BROADWAY ST. LOUIS, MO 63102 Title SECR MINNICK, DAVID 501 N. BROADWAY SAINT LOUIS, MO 63102 Title VP GOEDEKE, THOMAS K 501 N BROADWAY SAINT LOUIS, MO 63102 Annual Reports Report Year 2013 2014 2015 Filed Date 04/19/2013 04/21/2014 03/11/2015 Document Images 03/11/2015 -- ANNUAL REPORT 04/21/2014 -- ANNUAL REPORT 04/19/2013 -- ANNUAL REPORT 03/09/2012 -- ANNUAL REPORT 04/14/2011 -- ANNUAL REPORT 04/21/2010 -- ANNUAL REPORT 04/30/2009 -- ANNUAL REPORT 06/02/2008 — ANNUAL REPORT 05/01/2007 -- ANNUAL REPORT 05/16/2006 -- ANNUAL REPORT 05/02/2005 -- ANNUAL REPORT 05/03/2004 -- ANNUAL REPORT 05/01/2003 — ANNUAL REPORT 05/27/2002 -- ANNUAL REPORT 05/16/2001 -- ANNUAL REPORT 05/24/2000 — ANNUAL REPORT 05/10/1999 -- ANNUAL REPORT 05/13/1998 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http://search. sunbiz.org/Inquiry/CorporationS earch/SearchResultDetail?inquirytype=Entity... 2/ 12/2016 Detail by Entity Name Page 3 of 3 05/12/1997 -- ANNUAL REPORT 05/01/1996 — ANNUAL REPORT 05/01/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format Copyrinht © and P ac P le State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 2/12/2016 Detail. by Entity Name Page 1 of 2 Awkwal MIKI ^U �^vx Entity �� �����Ux � ��� U Name Foreign Limited UabUdVCompmnV S|EBERT'BRANDFORO.SHANK 8[|{).'LLC. Filing Information Document Number M97000000263 FEKE|N Number 13-3932653 Date Filed 05/06/1997 State DE Status ACTIVE Principal Address 1OOWALL STREET 18THFU]OR NEVVY{}RK' NY1OOO5 Changad:U1/O8/2U1O Mailing Address 1OOWALL STREET 1OTHFLO(]R NEVVYC}RK' NY1OOO5 Chang8d:O1/O8/2O1O Registered Agent Name & Address CORPORATION SERVICE COMPANY 1201HAYS STREET TALLAHAGGEE.FL323O1-2525 Authorized Penomn(s)Dmtmi| Nmme& Address Titl8N1GR SHANK, SUZANNE F 535GR|SVVOLD8TSUITE 225U DETRC}|T,M|4822O Title Controller Diaz, Daniel Detail by Entity Name Page 2 of 2 1OOWALL STREET 18THFLO{}R NEWYORKNY1UOO5 Title Senior Managing Director Thompson, William [| 10OWALL STREET 18TMFLOOR NEVVY{}RK.NY1OOO5 DPoument|Onaqms U2/03/2010—ANNUAL REPORT ANNUAL REPORT O1/17/2014—ANNUALREPORT O1/30/2O13—ANNUAL REPORT O1/U8CZO12—ANNUAL REPORT O&01/2O11—ANNU/\LREPORT O1/08/2O1O—ANNUAL REPORT D1/O7/20O9—ANNUAL REPORT O3/1O/20O8~-ANNUAL REPORT O3/19/2O07—ANNUAL REPORT U3/202OO6—ANNUAL REPORT ANNUAL REPORT 03/23/2O04—ANNUAL REPORT 01/23/2003— L|K8|TEO LIABILITY CORPORATION O1/31/2O02—ANNUAL REPORT O2/O8/2OO1~-AN0UALREPORT O2/24/2DOU—ANNUAL REPORT 03/101QA9—ANNUAL REPORT O3/3019S8—ANNUAL REPORT O5/UG/13B7—FOR LIMITED LIABILITY ARTICLES View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image hnPDFformat | View image in PDF format View image in PDFfonna View image in PDF format View image in PDF format View image in PDF format View image in PDF format | View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format CoDyuqlit @ and prlvacVpmicio State mFlorida, Department of State hfh` Gunbiz. — 2/12/2016 i Detail by Entity Name Page 1 of 3 FLORIDA DETARTIWEINUT OF Sl'Al'E Lit)atiqyatIvrioNs Detail by Entity Name Foreign Profit Corporation CITIGROUP GLOBAL MARKETS INC. Filing Information Document Number F98000005388 FEI/EIN Number 11-2418191 Date Filed 09/25/1998 State NY Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 04/08/2003 Event Effective Date NONE Principal Address 388 GREENWICH STREET NEW YORK, NY 10013 Changed: 05/28/2002 Mailing Address PO BOX 30509 ATTN: TAX & REPORTING TAMPA, FL 33631 Changed: 04/16/2015 Registered Agent Name & Address C T CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Officer/Director Detail Name & Address Title President, Director, CEO FORESE, JAMES A 388 GREENWICH STREET NEW YORK, NY 10013 Title Treasurer http ://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 2/12/2016 Detail by Entity Name Page 2 of 3 K8OZER'PETER 388GREENVV{}HSTREET NEWYORKNY10O13 Title Asst. Treasurer HOFFMAN.U8AA 88OOC1T|GROUPCENTER DRIVE Title Secretary FLOOD, 8C{}TTL 3O8{3REENVVCHSTREET Annual Reports Report Year 2013 2014 2015 Document|moAus Filed Date O4/O3/2O13 O4/1O/2O14 04116/2015 04/jO/2O15—ANNUAL REPORT 04/16/2O14_ANNUAL REPORT O403/2O13—ANNUAL REPORT O3/22/2U12--ANNUAL REPORT O3/2A2O11—ANNUAL REPORT 04/0G/2O10--ANNUAL REPORT O4/OO/2O0S—ANNUAL REPORT 04/23/2008 ANNUAL REPORT O4/26/20U7—ANNUAL REPORT 05/31/2006 ANNUAL REPORT 04/29/2005—ANNUAL REPORT 06/0 ~/2004—ANNUAL REPORT 05/05/2003—ANNUAL REPORT O4/08/2D03—Name Change D5/28/2OO2—ANNUAL REPORT O5/1tV2OO1—ANNUAL REPORT O8/O6/20OO_ANNUAL REPORT U5/O8/1S99—ANNUAL REPORT 10/1W/19S8—Name Change 09/25/1898—F0rk D Profit View image in PDF format View image inPDFfonna View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format 6fhp. — 7/12/7016 Detail by Entity Name Page 3 of 3 Courigbili © and PriogLpielligga State of Florida, Department of State http://searcEstinbiz.org/Inquiry/CorporationSearch/SearehResultDetail?inquirytype—Entity... 2/12/2016 Detail by Entity Name Page 1 of 2 ��uu*�^0 �mx Entity �� Detail ux u�K��U� x�����K� ��� � � Foreign Limited Partnership GOLDMAN.GACH88CO. LIMITED Fi||nq|nfmnmation Document Number FEDE|NNummbgr 13-5108880 Date Filed 06/21/1993 State NY Status ACTIVE Last Event LIP AMENDMENT Event Date Filed 09/15/2008 Event Effective Date NONE Principal Address 2OOWEST STREET NEVVY{}RK, NY1U282 Changed: 04/29/2011 Mailing Address 2OOWEST STREET NEVVYORK' NY1O2O2 {}hanged:04/2S/2O11 Registered AqentName & Address CTCORPORATION SYSTEM 12OOSOUTH PINE ISLAND ROAD PLANTATION, FL33324 General Partner Detail Name fkAddress Document Number M97000000249 THE GOLDMAN'GACHG&CO. LL.C. 2OOWEST STREET NEVVYC}RK' NY1O282 Annual Reports Filed Date Detail by Entity Name Page 2 of 2 2013 04/01/2013 2014 04/24/2014 2015 04/29/2015 Document Images 04/29/2015 --ANNUAL REPORT 04/24/2014 -- ANNUAL REPORT 04/01/2013 -- ANNUAL REPORT 01/17/2012 -- ANNUAL REPORT 04/29/2011 -- ANNUAL REPORT 01/05/2010 -- ANNUAL REPORT 03/16/2009 -- ANNUAL REPORT 09/15/2008 -- LP Amendment 05/20/2008 -- ANNUAL REPORT 06/26/2007 -- ANNUAL REPORT 04/28/2006 -- ANNUAL REPORT 10/11/2005 -- REINSTATEMENT 05/05/2004 -- ANNUAL REPORT 03/17/2003 -- ANNUAL REPORT 01/07/2002 -- ANNUAL REPORT 07/13/2000 -- ANNUAL REPORT 07/13/2000 -- Amendment 06/11/1999 -- REINSTATEMENT 10/28/1997 -- ANNUAL REPORT 05/06/1997 --- AMENDMENT 05/06/1997 -- REINSTATEMENT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Copyright © and Privacy Policies State of Florida, Department of State http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page 1 of 3 ORID R P 00 PR Detail by Entity Name Foreign Limited Liability Company J.P. MORGAN SECURITIES LLC Filing Information Document Number M10000004087 FEI/EIN Number 13-4110995 Date Filed 09/15/2010 State DE Status ACTIVE Principal Address 383 Madison Avenue New York, NY 10179 Changed: 01/14/2015 Mailing Address 383 Madison Avenue New York, NY 10179 Changed: 01/14/2015 Registered Agent Name & Address C T CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Authorized Person(s) Detail Name & Address Title Manager Duffy, John 383 Madison Avenue New York, NY 10179 Title Manager Hernandez, Carlos M 383 Madison Avenue New York, NY 10179 Title Manager http ://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page 2 of 3 Holmes, Robert C. 383 Madison Avenue New York, NY 10179 Title Manager Horner, John S. 383 Madison Avenue New York, NY 10179 Title Manager Kirby, Patrick C. 383 Madison Avenue New York, NY 10179 Title Manager Minikes, Michael 383 Madison Avenue New York, NY 10179 Title Manager Quental, Gregory G. 383 Madison Avenue New York, NY 10179 Title Manager Sippel, Jason E. 383 Madison Avenue New York, NY 10179 Title Manager Sommers, Barry 383 Madison Avenue New York, NY 10179 Title Manager Stein, Eric J. 383 Madison Avenue New York, NY 10179 Title Executive Director and Assistant Secretary Meade, Colleen A. 4 New York Plaza New York, NY 10004 Annual Reports http ://se arch. sunbiz. org/Inquiry/CorporationSearch/S earchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page 3 of 3 Report Year 2013 2014 2015 Filed Date 04/23/2013 04/25/2014 01/14/2015 Document Images 01/14/2015 -- ANNUAL REPORT 04/25/2014 -- ANNUAL REPORT 04/23/2013 -- ANNUAL REPORT 04/03/2012 -- ANNUAL REPORT 04/20/2011 -- ANNUAL REPORT 09/15/2010 -- Foreign Limited View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format C pyri l t © and Privacy Poliri e State of Florida, Department of State http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page t of 3 ��x���^K �mv Entity �� n��w�Kn u� �~�wU�� Name Foreign Profit Corporation STERN BROTHERS &CO. FNnq|nfmmnabon Document Number F00000006706 FEKE|NNunmbar 43-1357508 Date Filed 12/05/2000 State MO Status ACTIVE Principal Address 8OOOyNARYLAN[}AVE. GTE800 GTLOU|8.M0031O5 ChaAged:O2/24/2OO9 K0ai|inAAddreoa OOOOMARYLANDAVE. STE8OO GTL[)U|G'M[)O31D5 ChaDgad:O1/O4/2O10 Registered Agent Nammm& Address N|X'H. G|LK8ER 1SO2G.MA[}[)|LLAVENUE. TAK8PA'FL35O29 Address Changed: O1/O4/2O11 [fficmr/Director Detail Nammm& Address Title CHID F|NN,PEGGYP 28R|DGEMC)OR CLAYTON.M0031O5 F|NN.TERRENCEK8 �' Detail by Entity Name Page 2 of 3 28 RIDGEMOOR CLAYTON, MO 63105 Title CFO MIRIANI, JASON A 6124 MISTY MEADOW DR HOUSE SPRINGS, MO 63051 Title COO HOSLER, DAVID T 540 NORTH & SOUTH ROAD #401 SAINT LOUIS, MO 63130 Title S FINN, PEGGY P 28 RIDGEMOOR CLAYTON, MO 63105 Annual Reports Report Year 2014 2015 2016 Filed Date 01/08/2014 01/13/2015 01/21/2016 Document Images 01/21/2016 --ANNUAL REPORT 01/13/2015 -- ANNUAL REPORT 01/08/2014 -- ANNUAL REPORT 01/23/2013 -- ANNUAL REPORT 01/04/2012 -- ANNUAL REPORT 01/04/2011 -- ANNUAL REPORT 01/04/2010 -- ANNUAL REPORT 02/24/2009 -- ANNUAL REPORT 01/14/2008 -- ANNUAL REPORT 01/22/2007 -- ANNUAL REPORT. 01/09/2006 -- ANNUAL REPORT 01/20/2005 -- ANNUAL REPORT 02/04/2004 -- ANNUAL REPORT 01/13/2003 -- ANNUAL REPORT 03/07/2002 -- ANNUAL REPORT 02/23/2001 -- ANNUAL REPORT 12/05/2000 — Foreign Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http ://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016 Detail by Entity Name Page 3 of 3 CQQyrigp © and Priyacy,.Ppliciss State of Florida, Department of State http ://se arch. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity.,. 2/12/2016 Detail by Entity Name Page 1 of 2 Detai��u���^U �mv Entity �� l �� � U a���� v°�� x �� u� � �� n� Foma|QnLimited Umbi|itVCornpany DRE}(ELHAM|LTON'LLC Fi|inq Information Document Number M12000002952 FENE|yJNumber 20-8032834 Date Filed 05/24/2012 State PA Status ACTIVE Last Event LCSTK8NTOFRA/R{}{}HG Event Date Filed 02/17/2015 Event Effective Date NONE Principal Address 2OOOMARKET STREET SUITE 78O PH|LADELPH|A.PA19103 K0miUnq Address 2OOOMARKET STREET SUITE 78O PH|LAOELPH|A,PA 19103 Fleqistened AqentName @^Address E|ooe.Roger [) 1OOSouth Nine Lake Circle PonteVedFa.FL32082 Name Changed: O2/23/2O15 Address Changed: O2/23/2O15 Authorized Permon(s)Detai| Name &Address Title CEO/President CAH|LLJAME8VV 77Water Street, Suite 3O1 NEWYDRKNY1OOO5 Title CCO Detail by Entity Name Page 2 of 2 Lindh, Colleen 2000 MARKET STREET SUITE 780 PHILADELPHIA, PA 19103 Title CFO Quinn, Cauldon D 2000 MARKET STREET SUITE 780 PHILADELPHIA, PA 19103 Annual Reports Report Year 2013 2014 2015 Filed Date 07/02/2013 02/18/2014 02/23/2015 Document Images 02/23/2015 om ANNUAL REPORT 02/17/2015 — CORLCRACHG 02/18/2014 -- ANNUAL REPORT 07/02/20'13 — ANNUAL REPORT 05/24/2012 — Foreign Limited View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format C.aj 9jht © and Privacy Policies State of Florida, Department of State http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 2/12/2016