Entity Name: | DEVELOPMENT CORPORATION FOR ISRAEL |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 1955 (70 years ago) |
Branch of: | DEVELOPMENT CORPORATION FOR ISRAEL, NEW YORK (Company Number 104147) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 1984 (41 years ago) |
Document Number: | 810317 |
FEI/EIN Number |
13-5639495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 641 Lexington Avenue, New York, NY, 10022, US |
Mail Address: | 641 Lexington Avenue, New York, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Grant Adrian | Director | 3344 Peachtree Rd, Atlanta, GA, 30326 |
Pines Alan | Director | 16 Microlab Road, Livingston, NJ, 07039 |
Hutter Andrew | Chairman | Suite 101 1500 Pleasant Valley Way, West Orange, NJ, 07052 |
Rubin Andrew | Director | 40 Monument Road, Bala Cynwyd, FL, 19004 |
Herbstman Burton | Director | 1632 West Central Avenue, Arlington Heights, IL, 60005 |
Naveh Dani | President | 9th Floor 641 Lexington Ave, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 641 Lexington Avenue, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 641 Lexington Avenue, New York, NY 10022 | - |
REINSTATEMENT | 1984-04-05 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1974-10-07 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State