Search icon

DEAD SEA WORKS CORPORATION

Headquarter

Company Details

Name: DEAD SEA WORKS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1961 (63 years ago)
Date of dissolution: 30 Jan 1998
Entity Number: 143434
ZIP code: 10016
County: New York
Place of Formation: New York
Address: THE CORPORATION, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 100 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URI Z. BEN-NOON Chief Executive Officer P.O.B. 5, BEERSHEVA, Israel

DOS Process Agent

Name Role Address
TEITELBAUM , HILLER, RODMAN, PADEN & HIBSHER, P.C. DOS Process Agent THE CORPORATION, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F93000000487
State:
FLORIDA

History

Start date End date Type Value
1993-08-05 1993-12-28 Address DEAD SEA WORKS CORPORATION, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-07-08 1993-08-05 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1961-12-19 1985-07-08 Address 60 PARK PLACE, NEWARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070814034 2007-08-14 ASSUMED NAME CORP INITIAL FILING 2007-08-14
980130000428 1998-01-30 CERTIFICATE OF DISSOLUTION 1998-01-30
931228002122 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930805002130 1993-08-05 BIENNIAL STATEMENT 1992-12-01
920702000100 1992-07-02 CERTIFICATE OF AMENDMENT 1992-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State