Search icon

PIPER SANDLER & CO.

Company Details

Name: PIPER SANDLER & CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1979 (46 years ago)
Authority Date: 14 Jun 1979 (46 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0118603
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
Principal Office: ATTN: KATHLEEN T. WINSLOW, PIPER SANDLER & CO., 800 NICOLLET MALL, SUITE 900, MINNEAPOLIS, MN 55402
Place of Formation: DELAWARE

Director

Name Role
DAVID P. CROSBY Director
HAROLD J. BLOOM Director
JOHN R. WINSOR Director
Chad R. Abraham Director
Michael R. Dillahunt Director
Jeremy J. Gerber Director
Katherine P. Clune Director
DAVID STANLEY Director
Debbra L. Schoneman Director
Michael E. Cox Director

Incorporator

Name Role
WALTER E. PRATT Incorporator
GEORGE FOX Incorporator

President

Name Role
Debbra L. Schoneman President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
John W. Geelan Secretary

Treasurer

Name Role
Kasi V. Subramanian Treasurer

Officer

Name Role
Katherine P. Clune Officer

Former Company Names

Name Action
PIPER JAFFRAY & CO. Old Name
U. S. BANCORP PIPER JAFFRAY INC. Old Name
PIPER JAFFRAY INC. Old Name
PIPER, JAFFRAY & HOPWOOD INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-17
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report Amendment 2021-02-22
Annual Report 2021-02-09
Annual Report 2020-04-22
Principal Office Address Change 2020-04-22
Amendment 2020-02-04
Annual Report 2019-06-18

Sources: Kentucky Secretary of State