Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BANK LEUMI USA
Filing Information
F02000005992
13-2614394
12/04/2002
NY
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 01/22/2020
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Changed: 01/22/2020
Mailing Address
Changed: 03/08/2016
350 Madison Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Changed: 03/08/2016
Registered Agent Name & Address
Watts, Jeff
Name Changed: 03/06/2018
Address Changed: 01/08/2007
BANK LEUMI USA
19495 BISCAYNE BLVD. SUITE 801
AVENTURA, FL 33180
19495 BISCAYNE BLVD. SUITE 801
AVENTURA, FL 33180
Name Changed: 03/06/2018
Address Changed: 01/08/2007
Officer/Director Detail
Name & Address
Title Director and President
MENDELSON, AVNER
Title EVP, Secretary, General Counsel
Sherman, Andrew
Title Controller
Davies, James
Title EVP, CFO, and COO
Dakkuri, Raja
Title Director
Cole , Warren
Title Director
de Jongh, LaMae
Title Director
Goldman, Steven
Title Director
Goldstein, Michael
Title Director
Heyman, William
Title Director
Jawitz, Simon
Title Director and Chairman
Johnston, Charles
Title Director
Lavin, Steven
Title Director
Ziv, Omer
Title Director
Eran-Zick, Eran
Title Director
Cohen, Steven
Title Director
Goldstein, Wayne
Title Director and President
MENDELSON, AVNER
579 FIFTH AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title EVP, Secretary, General Counsel
Sherman, Andrew
350 Madison Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Controller
Davies, James
350 Madison Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title EVP, CFO, and COO
Dakkuri, Raja
350 Madison Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Cole , Warren
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
de Jongh, LaMae
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Goldman, Steven
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Goldstein, Michael
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Heyman, William
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Jawitz, Simon
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director and Chairman
Johnston, Charles
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Lavin, Steven
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Ziv, Omer
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Eran-Zick, Eran
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Cohen, Steven
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Director
Goldstein, Wayne
579 Fifth Avenue
NEW YORK, NY 10017
NEW YORK, NY 10017
Annual Reports
Report Year | Filed Date |
2020 | 01/22/2020 |
2021 | 04/13/2021 |
2022 | 01/25/2022 |
Document Images