Search icon

STRYVE ENTERPRISES INC.

Company Details

Name: STRYVE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2021 (4 years ago)
Entity Number: 5910264
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 5 AMBROSE LANE, NORTHPORT, NY, United States, 11768
Principal Address: 5 Ambrose Lane, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
brandon defeo Agent 5 ambrose lane, NORTHPORT, NY, 11768

DOS Process Agent

Name Role Address
STRYVE ENTERPRISES INC. DOS Process Agent 5 AMBROSE LANE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
BRANDON DEFEO Chief Executive Officer 5 AMBROSE LANE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 5 AMBROSE LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-13 Address 5 AMBROSE LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2023-06-08 2025-01-13 Address 5 AMBROSE LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-13 Address 5 ambrose lane, NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2023-01-19 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2021-01-06 2023-01-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2021-01-06 2023-06-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-01-06 2023-06-08 Address 5 AMBROSE LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001600 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230123000230 2023-01-23 BIENNIAL STATEMENT 2023-01-01
230608001391 2023-01-19 CERTIFICATE OF CHANGE BY ENTITY 2023-01-19
210106010001 2021-01-06 CERTIFICATE OF INCORPORATION 2021-01-06

Date of last update: 22 Mar 2025

Sources: New York Secretary of State