Search icon

STRIVE MESSAGING INC.

Company Details

Name: STRIVE MESSAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2021 (4 years ago)
Entity Number: 6271577
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 125 W. 96TH STREET SUITE 1K, NEW YORK, NY, United States, 10025
Principal Address: 674 Williams Road, Chester, VT, United States, 05143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRIVE MESSAGING INC. 401(K) PLAN 2023 872471987 2024-05-03 STRIVE MESSAGING INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 9178557997
Plan sponsor’s address 125 W 96TH ST, STE. 1K, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
STRIVE MESSAGING INC. 401(K) PLAN 2022 872471987 2023-05-28 STRIVE MESSAGING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 9178557997
Plan sponsor’s address 125 W 96TH ST, STE. 1K, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O JEDD COUNTEY DOS Process Agent 125 W. 96TH STREET SUITE 1K, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JEDD COUNTEY Chief Executive Officer 674 WILLIAMS ROAD, CHESTER, VT, United States, 05143

History

Start date End date Type Value
2021-09-01 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905002486 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901001618 2021-09-01 CERTIFICATE OF INCORPORATION 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402183 Copyright 2024-03-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 560000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-25
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name STRIVE MESSAGING INC.
Role Plaintiff
Name BUTLER,
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State