Name: | BIENVILLE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2009 (16 years ago) |
Entity Number: | 3769605 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | Delaware |
Address: | 521 Fifth Avenue, 35th Floor, New York, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
BIENVILLE CAPITAL MANAGEMENT, LLC | DOS Process Agent | 521 Fifth Avenue, 35th Floor, New York, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
ALAN SPEER | Agent | 521 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-09 | 2025-02-11 | Address | 521 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
2017-03-09 | 2025-02-11 | Address | 521 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
2013-03-05 | 2017-03-09 | Address | ATTN: M. CULLEN THOMPSON, 405 LEXINGTON AVE. 34TH FL., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2009-02-02 | 2013-03-05 | Address | 105 DUANE STREET, 44G, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000700 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230201000388 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220114003075 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
170309000117 | 2017-03-09 | CERTIFICATE OF CHANGE | 2017-03-09 |
130305001121 | 2013-03-05 | CERTIFICATE OF AMENDMENT | 2013-03-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State