Name: | LIST PROCESS DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1992 (33 years ago) |
Entity Number: | 1632784 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 404 E 79th St, Apt 23G, New York, NE, United States, 10075 |
Principal Address: | 404 EAST 79TH STREET, 23 G, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULETTE KRANJAC | Chief Executive Officer | 404 EAST 79TH STREET, 23 G, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 E 79th St, Apt 23G, New York, NE, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 404 EAST 79TH STREET, 23 G, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2024-05-30 | Address | C/O MS PAULETTE KRANJAC, 404 EAST 79TH ST 23 G, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2010-04-22 | 2024-05-30 | Address | 404 EAST 79TH STREET, 23 G, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2010-04-22 | Address | C/O MS PAULETTE KRANJAC, 420 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-07-14 | 2010-04-22 | Address | 420 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020186 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220312000525 | 2022-03-12 | BIENNIAL STATEMENT | 2020-04-01 |
140624002272 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120705002241 | 2012-07-05 | BIENNIAL STATEMENT | 2012-04-01 |
100422002684 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State