Retalix USA, Inc. Overview
Retalix USA, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, April 30, 2001 and is approximately twenty-three years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Retalix USA, Inc.
Network Visualizer
Advertisements
Key People
Who own Retalix USA, Inc.
Name | |
---|---|
Barry Shaked 3 |
Chairman
President
Director
|
Chanda Kirchner 10 |
President
Director
Secretary
|
Richard Cumberland |
President
Vice President
|
Todd Michaud |
President
Secretary
|
Roy Simrell |
President
Director
|
Joshua Shuky Sheffer |
President
|
Shuky Sheffer |
President
CEO
|
Reuben Halevi |
President
|
Raz Silberman 1 |
CFO
Treasurer
|
Sarit Sagiv |
CFO
|
Sarit Sagriv |
CFO
|
Eli Spirer 3 |
Executive
Director
Secretary
Vice President
|
John Boudreau 9 |
Treasurer
Director
|
Moshe Geller |
Treasurer
|
Relly Shimko |
Treasurer
Director
Secretary
Vp-Finance
|
Gary J. Daichendt 8 |
Director
|
Edward P. Boykin 2 |
Director
|
Danny Moshioff 2 |
Director
|
William R. Nuti 2 |
Director
|
Richard L. Clemmer 1 |
Director
|
Robert P. Derodes 1 |
Director
|
Linda Fayne Levinson 1 |
Director
|
Eliaha Spirer |
Secretary
|
Deanna Oppenheimer |
Director
|
Doron Gerassi |
Secretary
|
Eli Gelman |
Director
|
Ishay Davidi |
Director
|
Boaz Dotan |
Director
|
David Kostman |
Director
|
Nehemia Lemelbaum |
Director
|
Gur Shomron |
Director
|
Itschak Shrem |
Director
|
Gillon Beck |
Director
|
Robert Minicucci |
Director
|
Avinoam Naor |
Director
|
Zvi Lieber |
Director
|
Eliahu Spirer |
Vice President
|
Richard McKenzie 12 |
Assistant Treasurer
|
Showing 8 records out of 38
Known Addresses for Retalix USA, Inc.
Corporate Filings for Retalix USA, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000005531 |
Date Filed: | Monday, November 4, 2002 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000002150 |
Date Filed: | Monday, April 23, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 13816906 |
Date Filed: | Monday, April 30, 2001 |
Registered Agent | Richard Cumberland |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Merged |
State: | Texas |
State ID: | 162976400 |
Date Filed: | Wednesday, May 30, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01901920 |
Date Filed: | Thursday, May 2, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 02363609 |
Date Filed: | Friday, October 26, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C10621-2001 |
Date Filed: | Wednesday, April 25, 2001 |
Date Expired: | Wednesday, October 30, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Texas |
State ID: | C9709-2003 |
Date Filed: | Wednesday, April 23, 2003 |
Date Expired: | Tuesday, April 18, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/25/2001 | Foreign Qualification | ||
4/30/2001 | Application For Certificate Of Authority | ||
5/30/2001 | Articles Of Incorporation | ||
10/8/2001 | Annual List | ||
10/17/2001 | Articles of Merger | ||
10/17/2001 | Articles of Merger | ||
7/1/2002 | Annual List | List of Officers for 2002 to 2003 | |
10/30/2002 | Withdrawal | (1)PG CHM | |
12/31/2002 | Public Information Report (PIR) | ||
4/23/2003 | Foreign Qualification | ||
2/5/2004 | Change of Registered Agent/Office | ||
5/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/31/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/13/2006 | Annual List | ||
12/27/2006 | Certificate of Merger | ||
12/28/2006 | Certificate of Merger | ||
12/29/2006 | Certificate of Merger | ||
12/31/2006 | Public Information Report (PIR) | ||
3/28/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
9/30/2009 | Acceptance of Registered Agent | ||
9/30/2009 | Reinstatement | REVOKED 5/1/09. REINSTATED | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/23/2011 | Acceptance of Registered Agent | ||
6/23/2011 | Reinstatement | ||
9/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
3/19/2014 | Annual List | ||
6/23/2014 | Registered Agent Change | ||
9/24/2014 | Change of Registered Agent/Office | ||
12/31/2014 | Certificate of Merger | ||
12/31/2014 | Public Information Report (PIR) | ||
4/28/2015 | Annual List | ||
12/30/2015 | Certificate of Merger | ||
12/30/2015 | Certificate of Merger | ||
12/30/2015 | Certificate of Merger | ||
12/31/2015 | Certificate of Merger | ||
3/25/2016 | Annual List | ||
4/17/2017 | Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Retalix USA, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Retalix USA, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
6200 Tennyson Pkwy Plano, TX 75024
6100 Tennyson Pkwy Plano, TX 75024
3095 Satellite Blvd Duluth, GA 30096
7220 Avenida Encinas Carlsbad, CA 92011
8081 Royal Ridge Pkwy Irving, TX 75063
3097 Satellite Blvd Duluth, GA 30096
797 Commonwealth Dr Warrendale, PA 15086
These addresses are known to be associated with Retalix USA, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
2002
Foreign for Profit Corporation
FL
2001
Foreign for Profit Corporation
TX
2001
Foreign For-Profit Corporation
TX
2001
Domestic For-Profit Corporation
CA
1996
Articles of Incorporation
CA
2001
Statement & Designation By Foreign Corporation
NV
2001
Foreign Corporation
NV
2003
Foreign Corporation