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