Search icon

AMPAL SCIENCES, INC.

Company Details

Name: AMPAL SCIENCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1982 (43 years ago)
Date of dissolution: 12 Jul 2005
Entity Number: 795290
County: New York
Place of Formation: Delaware
Address: 111 ARLOZOROV ST, TEL-AVIV, Israel

DOS Process Agent

Name Role Address
YORAM FIRON DOS Process Agent 111 ARLOZOROV ST, TEL-AVIV, Israel

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK BIGIO Chief Executive Officer 111 ARLOZOROV ST, TEL-AVIV, Israel

History

Start date End date Type Value
2002-10-15 2004-11-16 Address C/O AMPAL-AMERICAN ISRAEL CORP, 660 MADISON AVE 18TH FLR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-10-15 2004-11-16 Address C/O AMPAL-AMERICAN ISRAEL CORP, 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-10-15 2004-11-16 Address C/O AMPAL-AMERICAN ISRAEL CORP, ALLA KANTER,660 MADISON AVE 18, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-09-04 2002-10-15 Address C/0 AMPAL-AMERICAN ISRAEL CORP, 1177 AVE OF AMERICAS, 12THFLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-09-04 2002-10-15 Address C/O AMPAL-AMERICAN ISRAEL CORP, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-24 1998-09-04 Address C/O AMPAL-AMERICAN ISRAEL CORP, 1177 AVE. OF AMERICAS, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-09-24 1998-09-04 Address 1177 AVENUE OF AMERICAS, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-09-24 2002-10-15 Address 1177 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-05-07 1993-09-24 Address C/O AMPAL-AMERICAN ISRAEL CORP, 10 ROCKEFELLER PLAZA, 8TH FL., NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1993-05-07 1993-09-24 Address 10 ROCKEFELLER PLAZA, 8TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050712000478 2005-07-12 CERTIFICATE OF TERMINATION 2005-07-12
041116002822 2004-11-16 BIENNIAL STATEMENT 2004-09-01
021015002471 2002-10-15 BIENNIAL STATEMENT 2002-09-01
001011002296 2000-10-11 BIENNIAL STATEMENT 2000-09-01
980904002210 1998-09-04 BIENNIAL STATEMENT 1998-09-01
930924003473 1993-09-24 BIENNIAL STATEMENT 1993-09-01
930507002152 1993-05-07 BIENNIAL STATEMENT 1992-09-01
A906446-7 1982-09-28 APPLICATION OF AUTHORITY 1982-09-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State