Search icon

ANKURA CONSULTING GROUP, LLC

Company Details

Name: ANKURA CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690257
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 202-481-7500

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ANKURA CONSULTING GROUP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date End date
46000054196 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-08-28 2025-08-27

History

Start date End date Type Value
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002876 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104002486 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104062653 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190320060014 2019-03-20 BIENNIAL STATEMENT 2019-01-01
SR-69943 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69942 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170228006051 2017-02-28 BIENNIAL STATEMENT 2017-01-01
150309000125 2015-03-09 CERTIFICATE OF PUBLICATION 2015-03-09
150107000896 2015-01-07 APPLICATION OF AUTHORITY 2015-01-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912GB21C0023 2021-09-03 2025-07-01 2025-07-01
Unique Award Key CONT_AWD_W912GB21C0023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2829370.00
Current Award Amount 2829370.00
Potential Award Amount 3229410.00

Description

Title SOFA: PROFESSIONAL WITNESS AND LITIGATION SERVICES FOR ANKURA IN SUPPORT OF CLAIM AGAINST USACE POP EXTENSION
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100172619
PURCHASE ORDER AWARD 15JCRM23P00000026 2022-11-14 2025-05-13 2025-05-13
Unique Award Key CONT_AWD_15JCRM23P00000026_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 121050.00
Current Award Amount 121050.00
Potential Award Amount 121050.00

Description

Title LITIGATIVE CONSULTANT
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172619
PURCHASE ORDER AWARD W911KB24P0008 2024-05-16 2024-08-30 2024-08-30
Unique Award Key CONT_AWD_W911KB24P0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 263510.00
Current Award Amount 263510.00
Potential Award Amount 263510.00

Description

Title FTG192 CLAIM SUPPORT SERVICES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C212: ARCHITECT AND ENGINEERING- GENERAL: ENGINEERING DRAFTING, NOT CAD/CAM

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100172619
DEFINITIVE CONTRACT AWARD W9128F24C0015 2024-04-30 2026-04-29 2026-04-29
Unique Award Key CONT_AWD_W9128F24C0015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2047115.80
Current Award Amount 2047115.80
Potential Award Amount 2047115.80

Description

Title CLAIM CONSULTATION AND ASSISTANCE - LITIGATION SUPPORT SERVICES -
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100172619
DEFINITIVE CONTRACT AWARD 50310222C0072 2022-07-01 2027-06-30 2027-06-30
Unique Award Key CONT_AWD_50310222C0072_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Award Amounts

Obligated Amount 1018576.25
Current Award Amount 1018576.25
Potential Award Amount 1018576.25

Description

Title EXPERT WITNESS SERVICES -- MODIFICATION
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100172619
PURCHASE ORDER AWARD 15JCRM24P00000032 2023-12-08 2024-12-07 2024-12-07
Unique Award Key CONT_AWD_15JCRM24P00000032_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 94825.00
Current Award Amount 94825.00
Potential Award Amount 94825.00

Description

Title LITIGATIVE SUPPORT
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100172619
PURCHASE ORDER AWARD W912QR24P0088 2024-09-04 2026-08-26 2026-08-26
Unique Award Key CONT_AWD_W912QR24P0088_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 230000.00
Current Award Amount 230000.00
Potential Award Amount 230000.00

Description

Title PHASE 1: BASE - EXPERT WITNESS SERVICES
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100172619
PURCHASE ORDER AWARD 140P4525P0001 2024-10-22 2024-11-08 2024-11-08
Unique Award Key CONT_AWD_140P4525P0001_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 43000.00
Current Award Amount 43000.00
Potential Award Amount 43000.00

Description

Title THE NATIONAL PARK SERVICE, CONOPS EAST, NY-MABO, PROPOSES TO CONTRACT FOR EXPERT SERVICES TO ANALYZE THE OTHER SIDES DELAY CLAIMS IN CBCA CASE 7917.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100172619
DEFINITIVE CONTRACT AWARD 50310225C0010 2025-01-07 2030-01-06 2030-01-06
Unique Award Key CONT_AWD_50310225C0010_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Award Amounts

Obligated Amount 220000.00
Current Award Amount 220000.00
Potential Award Amount 220000.00

Description

Title EXPERT WITNESS SERVICES
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100172619
PURCHASE ORDER AWARD 15JA5425P00000043 2024-12-30 2025-12-29 2025-12-29
Unique Award Key CONT_AWD_15JA5425P00000043_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 50085.00
Current Award Amount 50085.00
Potential Award Amount 50085.00

Description

Title LITIGATIVE CONSULTANT
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient ANKURA CONSULTING GROUP, LLC
UEI WT7WLEKETSE7
Recipient Address UNITED STATES, 485 LEXINGTON AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100172619

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105345 Other Contract Actions 2021-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 162000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-17
Termination Date 2021-10-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name ANKURA CONSULTING GROUP, LLC
Role Plaintiff
Name MORTAZAVI
Role Defendant
2202385 Other Contract Actions 2022-03-23 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-23
Termination Date 2022-08-17
Date Issue Joined 2022-03-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name ANKURA CONSULTING GROUP, LLC
Role Plaintiff
Name MORTAZAVI
Role Defendant
2105303 Other Contract Actions 2021-06-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 114000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-15
Termination Date 2021-11-12
Date Issue Joined 2021-08-13
Pretrial Conference Date 2021-10-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name ANKURA CONSULTING GROUP, LLC
Role Plaintiff
Name BERNSTEN,
Role Defendant
2007463 Civil Rights Employment 2020-09-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-11
Termination Date 2022-02-23
Date Issue Joined 2021-09-15
Section 2000
Sub Section SX
Status Terminated

Parties

Name SHANKAR
Role Plaintiff
Name ANKURA CONSULTING GROUP, LLC
Role Defendant
2106179 Other Contract Actions 2021-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 283000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-20
Termination Date 2021-09-28
Date Issue Joined 2021-09-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name ANKURA CONSULTING GROUP, LLC
Role Plaintiff
Name SPEIER
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State