Name: | EL AL ISRAEL AIRLINES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2008 (17 years ago) |
Entity Number: | 3619151 |
ZIP code: | 33063 |
County: | Queens |
Place of Formation: | Israel |
Address: | 5297 W Copans Road, Suite 300, Margate, FL, United States, 33063 |
Name | Role | Address |
---|---|---|
EL AL AIRLINES LTD. | DOS Process Agent | 5297 W Copans Road, Suite 300, Margate, FL, United States, 33063 |
Name | Role | Address |
---|---|---|
SIMON NEWTON SMITH | Chief Executive Officer | 5297 W COPANS ROAD, SUITE 300, MARGATE, FL, United States, 33063 |
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 |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 100 WALL ST, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 5297 W COPANS ROAD, SUITE 300, MARGATE, FL, 33063, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2024-08-22 | Address | 100 WALL ST, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2024-08-22 | Address | 100 WALL ST, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-01-28 | 2019-04-23 | Address | 15 E 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822003528 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
220330003511 | 2022-03-30 | BIENNIAL STATEMENT | 2022-01-01 |
190423002005 | 2019-04-23 | BIENNIAL STATEMENT | 2018-01-01 |
150522000665 | 2015-05-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2015-05-22 |
DP-2127322 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State