Search icon

BREVET CAPITAL MANAGEMENT, LLC

Company Details

Name: BREVET CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2006 (18 years ago)
Entity Number: 3398352
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 441 9th Avenue, 20th Floor, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREVET CAPITAL MANAGEMENT, LLC 401(K) PLAN 2012 454419416 2013-09-13 BREVET CAPITAL MANAGEMENT, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 523900
Sponsor’s telephone number 2129745769
Plan sponsor’s address 230 PARK AVENUE, #964, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing MARK CALLAHAN
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing MARK CALLAHAN
BREVET CAPITAL MANAGEMENT, LLC 401(K) PLAN 2011 760834422 2012-07-27 BREVET CAPITAL MANAGEMENT, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 523900
Sponsor’s telephone number 2129745769
Plan sponsor’s address 230 PARK AVENUE, SUITE 964, NEW YORK, NY, 10169

Plan administrator’s name and address

Administrator’s EIN 760834422
Plan administrator’s name BREVET CAPITAL MANAGEMENT, LLC
Plan administrator’s address 230 PARK AVENUE, SUITE 964, NEW YORK, NY, 10169
Administrator’s telephone number 2129745769

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing KARINA DINERSHTEYN
Role Employer/plan sponsor
Date 2012-07-27
Name of individual signing KARINA DINERSHTEYN
BREVET CAPITAL MANAGEMENT, LLC 401(K) PLAN 2010 760834422 2011-07-14 BREVET CAPITAL MANAGEMENT, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 523900
Sponsor’s telephone number 2129745769
Plan sponsor’s address 375 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 760834422
Plan administrator’s name BREVET CAPITAL MANAGEMENT, LLC
Plan administrator’s address 375 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10152
Administrator’s telephone number 2129745769

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing KARINA DINERSHTEYN
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing KARINA DINERSHTEYN
BREVET CAPITAL MANAGEMENT, LLC 401(K) PLAN 2009 760834422 2010-04-27 BREVET CAPITAL MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-01
Business code 523900
Sponsor’s telephone number 2129745769
Plan sponsor’s address 666 3RD AVE FL 24, NEW YORK, NY, 100174040

Plan administrator’s name and address

Administrator’s EIN 760834422
Plan administrator’s name BREVET CAPITAL MANAGEMENT, LLC
Plan administrator’s address 666 3RD AVE FL 24, NEW YORK, NY, 100174040
Administrator’s telephone number 2129745769

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing CHARLES D. ALBANESE
Role Employer/plan sponsor
Date 2010-04-27
Name of individual signing CHARLES D. ALBANESE

DOS Process Agent

Name Role Address
BREVET CAPITAL MANAGEMENT, LLC DOS Process Agent 441 9th Avenue, 20th Floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-08-17 2016-08-10 Address 230 PARK AVENUE, SUITE 964, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2010-08-24 2012-08-17 Address 375 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2006-08-09 2010-08-24 Address 666 THIRD AVENUE, 29TH FLOOR, THE CHRYSLER BUILDING, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220121003030 2022-01-21 BIENNIAL STATEMENT 2022-01-21
160810006428 2016-08-10 BIENNIAL STATEMENT 2016-08-01
120817006111 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100824002204 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080807002154 2008-08-07 BIENNIAL STATEMENT 2008-08-01
061124000282 2006-11-24 CERTIFICATE OF PUBLICATION 2006-11-24
060809000123 2006-08-09 APPLICATION OF AUTHORITY 2006-08-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State