Search icon

CAPITAL FOR ISRAEL, INC.

Headquarter

Company Details

Name: CAPITAL FOR ISRAEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1965 (60 years ago)
Date of dissolution: 01 Mar 1999
Entity Number: 193127
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Address: 575 LEXINGTON AVENUE, SUITE 600, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 LEXINGTON AVENUE, SUITE 600, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL SIEGAL Chief Executive Officer OLYMPIC STEEL INC, 5080 RICHMOND RD, CLEVELAND, OH, United States, 44146

Links between entities

Type:
Headquarter of
Company Number:
404179
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-851-230
State:
Alabama
Type:
Headquarter of
Company Number:
9c4058e2-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0059592
State:
KENTUCKY
Type:
Headquarter of
Company Number:
819446
State:
FLORIDA
Type:
Headquarter of
Company Number:
000033379
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0007602
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_18823047
State:
ILLINOIS

History

Start date End date Type Value
1993-08-23 1997-12-12 Address 401 HACKENSACK AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1965-12-06 1993-08-23 Address 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990301000252 1999-03-01 CERTIFICATE OF DISSOLUTION 1999-03-01
971212002404 1997-12-12 BIENNIAL STATEMENT 1997-12-01
931214002421 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930823002778 1993-08-23 BIENNIAL STATEMENT 1992-12-01
C199318-2 1993-04-30 ASSUMED NAME CORP INITIAL FILING 1993-04-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-20
Type:
FollowUp
Address:
215 PARK AVE SOUTH, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-14
Type:
Unprog Rel
Address:
215 PARK AVE SOUTH, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State