Search icon

D'ARCAMBAL OUSLEY & CUYLER BURK NYC, LLP

Company Details

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K8QGNPFMJ3P4 2024-09-20 40 FULTON ST STE 1501, NEW YORK, NY, 10038, 5083, USA 40 FULTON ST STE 1501, NEW YORK, NY, 10038, 5083, USA

Business Information

Doing Business As DARCAMBAL OUSLEY & CUYLER BURK LLP
URL www.darcambal.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2019-12-09
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110
Product and Service Codes R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA K RODRIGUEZ
Role BOOKKEEPER
Address 40 FULTON ST, SUITE 1501, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name ANNA K RODRIGUEZ
Role BOOKKEEPER
Address 40 FULTON ST, SUITE 1501, NEW YORK, NY, 10038, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
D'ARCAMBAL OUSLEY & CUYLER BURK NYC, LLP DOS Process Agent 40 FULTON ST STE 1501, NEW YORK, NY, United States, 10038

History

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)

Filings

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
120323000088 2012-03-23 CERTIFICATE OF AMENDMENT 2012-03-23
RV-2139975 2011-10-26 REVOCATION OF REGISTRATION 2011-10-26
060523000542 2006-05-23 NOTICE OF REGISTRATION 2006-05-23

Date of last update: 27 Jan 2025

Sources: New York Secretary of State