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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HOWARD JONAS | Chief Executive Officer | 520 BROAD ST, NEWARK, NJ, United States, 07102 |
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) |
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