Search icon

BIENVILLE CAPITAL MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
BIENVILLE CAPITAL MANAGEMENT, LLC DOS Process Agent 521 Fifth Avenue, 35th Floor, New York, NY, United States, 10175

Agent

Name Role Address
ALAN SPEER Agent 521 FIFTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10175

Form 5500 Series

Employer Identification Number (EIN):
263910596
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

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)

Filings

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