Name: | LIST STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1988 (37 years ago) |
Entity Number: | 1249102 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DUSTIN COHEN, 200 GARDEN CITY PLAZA STE 315, GARDEN CITY, NY, United States, 11530 |
Principal Address: | C/O JOEL J. COOPER, 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVIDOFF HUTCHER & CITRON LLP | DOS Process Agent | ATTN: DUSTIN COHEN, 200 GARDEN CITY PLAZA STE 315, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOEL J. COOPER | Chief Executive Officer | 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-10 | 2016-11-07 | Address | C/O JOEL J. COOPER, 565 FIFTH AVENUE, NEW YORK, NY, 10017, 2413, USA (Type of address: Service of Process) |
1995-03-08 | 1996-04-10 | Address | 1290 AVE OF THE AMERICAS, SUITE 1453, NEW YORK, NY, 10104, 1498, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 1996-04-10 | Address | 1290 AVE OF THE AMERICAS, SUITE 1453, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
1995-03-08 | 1996-04-10 | Address | 1290 AVE OF THE AMERICAS, SUITE 1453, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
1988-03-31 | 1995-03-08 | Address | 34 THE MEWS, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161107000237 | 2016-11-07 | CERTIFICATE OF AMENDMENT | 2016-11-07 |
000705002384 | 2000-07-05 | BIENNIAL STATEMENT | 2000-03-01 |
980311002587 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
960410002192 | 1996-04-10 | BIENNIAL STATEMENT | 1996-03-01 |
950308002139 | 1995-03-08 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State