Name: | D'ARCAMBAL OUSLEY & CUYLER BURK NYC, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 23 May 2006 (19 years ago) |
Entity Number: | 3365928 |
ZIP code: | 10038 |
County: | Blank |
Place of Formation: | New York |
Activity Description: | Commercial litigation law |
Address: | 40 FULTON ST STE 1501, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-971-3175
Website http://www.darcambal.com
Name | Role | Address |
---|---|---|
D'ARCAMBAL OUSLEY & CUYLER BURK NYC, LLP | DOS Process Agent | 40 FULTON ST STE 1501, NEW YORK, NY, United States, 10038 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
---|---|---|---|
2012-03-23 | 2016-04-13 | Name | D'ARCAMBAL & OUSLEY, LLP |
2006-05-23 | 2012-03-23 | Name | D'ARCAMBAL, LEVINE & OUSLEY, LLP |
2006-05-23 | 2013-03-27 | Address | 120 BROADWAY SUITE 1053, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211108002968 | 2021-11-08 | FIVE YEAR STATEMENT | 2021-11-08 |
160413000183 | 2016-04-13 | CERTIFICATE OF AMENDMENT | 2016-04-13 |
160323002030 | 2016-03-23 | FIVE YEAR STATEMENT | 2016-05-01 |
130327002126 | 2013-03-27 | FIVE YEAR STATEMENT | 2011-05-01 |
130327000588 | 2013-03-27 | CERTIFICATE OF CONSENT | 2013-03-27 |
Date of last update: 12 May 2025
Sources: New York Secretary of State