Search icon

IDS AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LOMA AGASHIWALA Chief Executive Officer 1123 BROADWAY, # 301, 301, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
IDS AMERICA, INC. DOS Process Agent 1123 BROADWAY, STE # 301, 301, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
2595685
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
706T4
UEI Expiration Date:
2014-10-31

Business Information

Division Name:
IDS AMERICA, INC. 100% SUBSIDIARY OF IDS INFOTECH LTD.
Activation Date:
2013-10-31
Initial Registration Date:
2013-10-25

Commercial and government entity program

CAGE number:
706T4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
LOMA AGASHIWALA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State