Search icon

AMPAL-AMERICAN ISRAEL CORPORATION

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
YOSEF MAIMAN Chief Executive Officer 10 ABBA EVEN ST, PO BOX 12215, ACKERSON TWR C, HERZLIYA, Israel

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 MADISON AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
836539
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_06967302
State:
ILLINOIS

History

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)

Filings

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