Search icon

LIST STRATEGIES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOEL J. COOPER Chief Executive Officer 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133458995
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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