Name: | BARCLAY DAMON LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Dec 1994 (30 years ago) |
Entity Number: | 1879903 |
ZIP code: | 13202 |
County: | Blank |
Place of Formation: | New York |
Address: | BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
BARCLAY DAMON, LLP | DOS Process Agent | BARCLAY DAMON TOWER, 125 EAST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2017-07-12 | Name | BARCLAY DAMON, LLP |
2009-11-30 | 2017-02-27 | Address | 1 PARK PL 300 SOUTH STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2009-01-06 | 2009-11-30 | Address | ONE PARK PL 300 SOUTH STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2009-01-06 | 2009-11-30 | Address | ONE PARK PLACE, 300 SOUTH STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2009-01-06 | Address | 221 S WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191031002030 | 2019-10-31 | FIVE YEAR STATEMENT | 2019-12-01 |
170712000660 | 2017-07-12 | CERTIFICATE OF AMENDMENT | 2017-07-12 |
170227000768 | 2017-02-27 | CERTIFICATE OF AMENDMENT | 2017-02-27 |
150601000296 | 2015-06-01 | CERTIFICATE OF AMENDMENT | 2015-06-01 |
150303002026 | 2015-03-03 | FIVE YEAR STATEMENT | 2014-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State