Name: | AMPAL-AMERICAN ISRAEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1942 (83 years ago) |
Entity Number: | 53729 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 8260000
Type CAP
Name | Role | Address |
---|---|---|
YOSEF MAIMAN | Chief Executive Officer | 10 ABBA EVEN ST, PO BOX 12215, ACKERSON TWR C, HERZLIYA, Israel |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-30 | 2011-12-16 | Address | 10 ABBA EUEN ST / PO BOX 12215, ACKERSON TOWER C, HERZLIYA, 46733, ISR (Type of address: Chief Executive Officer) |
2007-02-27 | 2012-07-19 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 1 |
2006-07-31 | 2009-11-30 | Address | 111 ARLOZOROV STREET, TEL AVIV, 62098, ISR (Type of address: Chief Executive Officer) |
2006-07-31 | 2009-11-30 | Address | 111 ARLOZOROV STREET, TEL AVIV, 62098, ISR (Type of address: Principal Executive Office) |
2006-07-31 | 2009-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120719000442 | 2012-07-19 | CERTIFICATE OF AMENDMENT | 2012-07-19 |
111216002520 | 2011-12-16 | BIENNIAL STATEMENT | 2010-02-01 |
091130002793 | 2009-11-30 | BIENNIAL STATEMENT | 2008-02-01 |
070227000768 | 2007-02-27 | CERTIFICATE OF AMENDMENT | 2007-02-27 |
060731002312 | 2006-07-31 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State