Search icon

STRIVERS GROUP LLC

Company Details

Name: STRIVERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2019 (6 years ago)
Entity Number: 5637819
ZIP code: 10035
County: New York
Place of Formation: New York
Activity Description: Ava Wellness sells premium CBD products and edibles. The company offers vegan, organically grown CBD products made in the USA without chemicals, synthetics or GMOs.
Address: 1901 MADISON AVENUE #119, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 646-645-9512

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1901 MADISON AVENUE #119, NEW YORK, NY, United States, 10035

Agent

Name Role
Registered Agent Revoked Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZDD4TKWLA6J5
UEI Expiration Date:
2025-05-06

Business Information

Activation Date:
2024-05-08
Initial Registration Date:
2022-01-25

History

Start date End date Type Value
2020-01-27 2020-04-02 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-10-15 2020-01-27 Address 1901 MADISON AVENUE #119, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128018001 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
200402000112 2020-04-02 CERTIFICATE OF CHANGE 2020-04-02
200319000250 2020-03-19 CERTIFICATE OF PUBLICATION 2020-03-19
200127000532 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
191015010058 2019-10-15 ARTICLES OF ORGANIZATION 2019-10-15

Date of last update: 02 Jun 2025

Sources: New York Secretary of State