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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 LEXINGTON AVENUE, SUITE 600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL SIEGAL | Chief Executive Officer | OLYMPIC STEEL INC, 5080 RICHMOND RD, CLEVELAND, OH, United States, 44146 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State