Name: | DEVELOPMENT CORPORATION FOR ISRAEL |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1955 (70 years ago) |
Entity Number: | 104147 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 Lexington Ave 9th Floor, 641 LEXINGTON AVENUE 9TH FL, NY, NY, United States, 10022 |
Principal Address: | 641 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEVELOPMENT CORPORATION FOR ISRAEL | DOS Process Agent | 641 Lexington Ave 9th Floor, 641 LEXINGTON AVENUE 9TH FL, NY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DANI NAVEH | Chief Executive Officer | 641 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 641 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 641 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 641 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 641 Lexington Ave 9th Floor, 641 LEXINGTON AVENUE 9TH FL, NY, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006666 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301003411 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210308060066 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190304060200 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170301007339 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State