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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARVIN FELDMAN | Vice President | No data |
ARLENE J LURIE | Vice President | 575 LEXINGTON ABENUE, NEW YORK, NY 10022 |
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 |
Name | Role | Address |
---|---|---|
ARTHUR JOSEPH | Secretary | 401 HACKENSACK AVE, HACKENSACK, NJ 7601 |
Name | Role | Address |
---|---|---|
ARTHUR JOSEPH | Treasurer | 401 HACKENSACK AVE, HACKENSACK, NJ 7601 |
Name | Role |
---|---|
ARTHUR JOSEPH | Chairman |
Name | Role | Address |
---|---|---|
GIDEON PATT | President | 575 LIXINGTON AVE, NEW YORK, NY 10022 |
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