IDS AMERICA, INC.
Headquarter
Name: | IDS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1999 (26 years ago) |
Entity Number: | 2376657 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1123 BROADWAY, STE # 301, 301, NEW YORK, NY, United States, 10010 |
Principal Address: | 1123 BROADWAY, # 301, 301, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOMA AGASHIWALA | Chief Executive Officer | 1123 BROADWAY, # 301, 301, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
IDS AMERICA, INC. | DOS Process Agent | 1123 BROADWAY, STE # 301, 301, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 1123 BROADWAY, # 301, 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-06-11 | 2023-07-19 | Address | 1123 BROADWAY STE # 301, 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2018-07-26 | 2021-06-11 | Address | 1123 BROADWAY, # 301, 301, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2018-07-26 | 2023-07-19 | Address | 1123 BROADWAY, # 301, 301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-11-14 | 2018-07-26 | Address | 36 E 12TH ST, 402, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719000021 | 2023-07-19 | BIENNIAL STATEMENT | 2023-05-01 |
210611060472 | 2021-06-11 | BIENNIAL STATEMENT | 2021-05-01 |
190501060937 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180726006293 | 2018-07-26 | BIENNIAL STATEMENT | 2017-05-01 |
131114006295 | 2013-11-14 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State