Search icon

CULTURAL INNOVATION GROUP, LLC

Company Details

Name: CULTURAL INNOVATION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5410299
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Boutique consultancy firm in New York City providing thought leadership to the arts, culture, and philanthropic sectors.
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Website http://www.culturalinnovationsgroup.org

Phone +1 646-233-4540

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R6KRZCM6ZV64 2024-02-15 42 WADSWORTH TER, APT 1B, NEW YORK, NY, 10040, 3089, USA 348 W 57TH ST, UNIT 141, NEW YORK, NY, 10019, 3702, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-02-17
Initial Registration Date 2020-03-31
Entity Start Date 2018-09-14
Fiscal Year End Close Date Oct 20

Service Classifications

NAICS Codes 541611, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DURELL COOPER
Role PRESIDENT
Address 42 WADSWORTH TER APT 1B, NEW YORK, NY, 10040, USA
Government Business
Title PRIMARY POC
Name DURELL COOPER
Role PRESIDENT
Address 42 WADSWORTH TER APT 1B, NEW YORK, NY, 10040, USA
Past Performance Information not Available

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2018-09-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-09-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103002117 2022-11-03 BIENNIAL STATEMENT 2022-09-01
220928010739 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029509 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200902061822 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180914010362 2018-09-14 ARTICLES OF ORGANIZATION 2018-09-14

Date of last update: 28 Apr 2025

Sources: New York Secretary of State