Search icon

CAPITAL FOR ISRAEL, INC.

Branch

Company Details

Name: CAPITAL FOR ISRAEL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 24 May 1972 (53 years ago)
Branch of: CAPITAL FOR ISRAEL, INC., NEW YORK (Company Number 193127)
Business ID: 404179
State of Incorporation: NEW YORK
Principal Office Address: 575 LEXINGTON AVENUENEW YORK, NY 10003-9511

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role Address
MARVIN FELDMAN Vice President No data
ARLENE J LURIE Vice President 575 LEXINGTON ABENUE, NEW YORK, NY 10022

Director

Name Role Address
ARTHUR JOSEPH Director 401 HACKENSACK AVE, HACKENSACK, NJ 7601
GIDEON PATT Director 575 LIXINGTON AVE, NEW YORK, NY 10022
DAVID B HERMELIN Director 3001 W BIG BEAVER, TROY, MI 48084-213
WILLIAM BELZBERG Director 9665 WILSHIRE BLVD MEZZ, BEVERLY HILLS, CA 90212

Secretary

Name Role Address
ARTHUR JOSEPH Secretary 401 HACKENSACK AVE, HACKENSACK, NJ 7601

Treasurer

Name Role Address
ARTHUR JOSEPH Treasurer 401 HACKENSACK AVE, HACKENSACK, NJ 7601

Chairman

Name Role
ARTHUR JOSEPH Chairman

President

Name Role Address
GIDEON PATT President 575 LIXINGTON AVE, NEW YORK, NY 10022

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 1999-03-11 Withdrawal
Annual Report Filed 1998-03-19 Annual Report
Amendment Form Filed 1997-03-07 Amendment
Annual Report Filed 1997-03-07 Annual Report
Amendment Form Filed 1996-03-19 Amendment
Annual Report Filed 1996-03-19 Annual Report
Annual Report Filed 1995-03-29 Annual Report

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State