Name: | REVOLUTION MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2001 (24 years ago) |
Entity Number: | 2626623 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 FOX DEN ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ANDREW KLEIN | DOS Process Agent | 45 FOX DEN ROAD, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-09 | 2023-02-22 | Address | 45 FOX DEN ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2007-04-25 | 2018-10-09 | Address | 274 MADISON AVE, APT 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-19 | 2007-04-25 | Address | 45 FOX DEN RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2001-04-10 | 2005-04-19 | Address | 161 BOULDER RIDGE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222000800 | 2023-02-22 | BIENNIAL STATEMENT | 2021-04-01 |
181009002020 | 2018-10-09 | BIENNIAL STATEMENT | 2017-04-01 |
080116000901 | 2008-01-16 | CERTIFICATE OF PUBLICATION | 2008-01-16 |
070425002081 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050419002525 | 2005-04-19 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State