Search icon

IDT AMERICA, CORP.

Headquarter

Company Details

Name: IDT AMERICA, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229270
ZIP code: 12207
County: Bronx
Place of Formation: New Jersey
Principal Address: 520 BROAD ST, NEWARK, NJ, United States, 07102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HOWARD JONAS Chief Executive Officer 520 BROAD ST, NEWARK, NJ, United States, 07102

Links between entities

Type:
Headquarter of
Company Number:
000-902-573
State:
Alabama

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 520 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2006-09-13 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-09-13 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-01-21 2024-02-05 Address 520 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2000-11-08 2006-09-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240205003757 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220204001250 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200203061441 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006303 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160202007135 2016-02-02 BIENNIAL STATEMENT 2016-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State