Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DEVELOPMENT CORPORATION FOR ISRAEL

Filing Information
810317 13-5639495 04/21/1955 NY ACTIVE REINSTATEMENT 04/05/1984
Principal Address
641 LEXINGTON AVENUE
NEW YORK, NY 10022

Changed: 04/28/2015
Mailing Address
641 LEXINGTON AVENUE
NEW YORK, NY 10022

Changed: 04/28/2015
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM, INC.
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301

Address Changed: 10/07/1974
Officer/Director Detail Name & Address

Title PRESIDENT, CEO

Naveh, Dani
641 LEXINGTON AVENUE
9TH FLOOR
NEW YORK, NY 10022

Title VICE PRESIDENT

HORVATH, JORDAN A.
641 LEXINGTON AVENUE
NEW YORK, NY 10022

Title DIRECTOR

RUBIN, ANDREW
40 MONUMENT ROAD
BALA CYNWYD, PA 19004

Title Director

GRANT, ADRIAN
3344 Peachtree Rd
ATLANTA, GA 30326

Title DIRECTOR

PINES, ALAN
16 MICROLAB ROAD
LIVINGSTON, NJ 07039

Title DIRECTOR

HERBSTMAN, BURTON
1632 WEST CENTRAL AVENUE
ARLINGTON HEIGHTS, IL 60005

Title DIRECTOR

ZEIDMAN, FRED S.
TWO POST OAK BUILDING
1980 POST OAK BOULEVARD
SUITE 2020
HOUSTON, TX 77056

Title DIRECTOR, Secretary

SEGAL, GLENN
8405 ROUTE 130
PENNSAUKEN, NJ 08110

Title DIRECTOR

HERBSTMAN, HELENE
30 S Wells St
Chicago, IL 60606

Title Chairman

GOLDSTEIN, HOWARD
999 PONCE DE LEON BOULEVARD
SUITE 625
CORAL GABLES, FL 33134

Title DIRECTOR

SCHWARTZ, JASON
5601 Granite Parkway
Suite 1350
Plano, TX 75024

Title DIRECTOR

SWIG, KENT
770 LEXINGTON AVENUE
NEW YORK, NY 10065

Title DIRECTOR

DIENER, ROBERT
12000 BISCAYNE BOULEVARD
SUITE 409
MIAMI, FL 33154

Title DIRECTOR, Treasurer

LEWIS, SHIRA
5 WAVERLY COURT
NEW YORK, NY 10956

Title DIRECTOR

FOX, WILLIAM
1312 BELLONA AVENUE
SUITE 101
LUTHERVILLE, MD 21093

Title VP

Garawitz, Stuart
641 LEXINGTON AVENUE
NEW YORK, NY 10022

Title Director

Goldberg, Kenneth
11414 Mathis Ave
Farmers Branch, TX 75234

Title CFO

KRUGER, ERIK
641 LEXINGTON AVENUE
NEW YORK, NY 10022

Title Director

Nishlis, Liad
11 Shimkin
Haifa, IL 10022

Title Director

Czuker, Edward
121 S Beverly Drive
Beverly Hills, CA 90212

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 04/17/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
04/14/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format