Search icon

REVOLUTION MOTHERHOOD LLC

Company Details

Name: REVOLUTION MOTHERHOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081277
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMD5M3ZQUWK1 2022-02-02 298 7TH AVENUE APT 3, BROOKLYN, NY, 11215, 3621, USA 298 7TH AVENUE APT 3, BROOKLYN, NY, 11215, 3621, USA

Business Information

Division Name REVOLUTION MOTHERHOOD
Division Number REVOLUTION
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2020-08-19
Initial Registration Date 2020-08-06
Entity Start Date 2017-02-07
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RACHEL WELCH
Role OWNER
Address 298 7TH AVE., 3, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name KENNETH P WELCH
Role MR
Address 298 7TH AVE., 3, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
2015679 298 7TH AVENUE, APARTMENT 3, BROOKLYN, NY, 11215 298 7TH AVENUE, APARTMENT 3, BROOKLYN, NY, 11215 6462955110

Filings since 2024-03-19

Form type D
File number 021-507990
Filing date 2024-03-19
File View File

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
170207010160 2017-02-07 ARTICLES OF ORGANIZATION 2017-02-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State