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
579 Fifth Avenue
NEW YORK, NY 10017

Changed: 01/22/2020
Mailing Address
350 Madison Avenue
NEW YORK, NY 10017

Changed: 03/08/2016
Registered Agent Name & Address Watts, Jeff
BANK LEUMI USA
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
579 FIFTH AVENUE
NEW YORK, NY 10017

Title EVP, Secretary, General Counsel

Sherman, Andrew
350 Madison Avenue
NEW YORK, NY 10017

Title Controller

Davies, James
350 Madison Avenue
NEW YORK, NY 10017

Title EVP, CFO, and COO

Dakkuri, Raja
350 Madison Avenue
NEW YORK, NY 10017

Title Director

Cole , Warren
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

de Jongh, LaMae
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Goldman, Steven
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Goldstein, Michael
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Heyman, William
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Jawitz, Simon
579 Fifth Avenue
NEW YORK, NY 10017

Title Director and Chairman

Johnston, Charles
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Lavin, Steven
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Ziv, Omer
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Eran-Zick, Eran
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Cohen, Steven
579 Fifth Avenue
NEW YORK, NY 10017

Title Director

Goldstein, Wayne
579 Fifth Avenue
NEW YORK, NY 10017

Annual Reports
Report YearFiled Date
2020 01/22/2020
2021 04/13/2021
2022 01/25/2022