Search icon

CREATIVE URBAN ALCHEMY LLC

Company Details

Name: CREATIVE URBAN ALCHEMY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2020 (4 years ago)
Entity Number: 5906418
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Creative Urban Alchemy is a design and planning consultancy that strives for equity and design excellence in creating strategies for diverse scales in urban environments, including revitalization projects for Cities. We center a collaborative approach that invites all stakeholders to engage in an interactive process that builds consensus and supports community empowerment. Professional Services include: Public Space Activation Urban Design Masterplanning Community Design & Planning Neighborhood Revitalization Community Engagement Public Speaking Event Moderation
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Website http://www.cuadesign.com

Phone +1 718-490-3569

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
2022-09-28 2024-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-22 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-22 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-30 2022-02-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-30 2022-02-22 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
241204000117 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221206003635 2022-12-06 BIENNIAL STATEMENT 2022-12-01
220928019563 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928028507 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220222001964 2021-07-23 CERTIFICATE OF PUBLICATION 2021-07-23
201230010516 2020-12-30 ARTICLES OF ORGANIZATION 2020-12-30

Date of last update: 28 Apr 2025

Sources: New York Secretary of State