Search icon

BONWICK CAPITAL PARTNERS, LLC

Headquarter

Company Details

Name: BONWICK CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3842048
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 399 PARK AVE SUITE 3805, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of BONWICK CAPITAL PARTNERS, LLC, ILLINOIS LLC_04415191 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1511341 42 BROADWAY, 3RD FL., SUITE 3805, NEW YORK, NY, 11004 42 BROADWAY, 3RD FL., SUITE 3805, NEW YORK, NY, 11004 646-246-6953

Filings since 2016-08-29

Form type X-17A-5/A
File number 008-68796
Filing date 2016-08-29
Reporting date 2015-12-31
File View File

Filings since 2016-08-22

Form type FOCUSN/A
File number 008-68796
Filing date 2016-08-22
Reporting date 2015-12-31
File View File

Filings since 2016-08-09

Form type FOCUSN/A
File number 008-68796
Filing date 2016-08-09
Reporting date 2015-12-31
File View File

Filings since 2016-07-18

Form type X-17A-5/A
File number 008-68796
Filing date 2016-07-18
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-68796
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68796
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-12-09

Form type FOCUSN/A
File number 008-68796
Filing date 2015-12-09
Reporting date 2014-12-31
File View File

Filings since 2015-03-16

Form type FOCUSN
File number 008-68796
Filing date 2015-03-16
Reporting date 2014-12-31
File View File

Filings since 2015-03-16

Form type X-17A-5
File number 008-68796
Filing date 2015-03-16
Reporting date 2014-12-31
File View File

Filings since 2014-08-01

Form type FOCUSN
File number 008-68796
Filing date 2014-08-01
Reporting date 2013-12-31
File View File

Filings since 2014-08-01

Form type X-17A-5
File number 008-68796
Filing date 2014-08-01
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-68796
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-68796
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VDG8 Obsolete Non-Manufacturer 2014-05-02 2024-03-01 2021-11-16 No data

Contact Information

POC DEVIN WICKER
Phone +1 646-246-6953
Fax +1 646-589-0025
Address 40 W 57TH ST FL 27, NEW YORK, NY, 10019 4006, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 399 PARK AVE SUITE 3805, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-06-26 2014-04-24 Address 1350 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-08-06 2013-06-26 Address 594 BROADWAY, SUITE 1107, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002143 2014-04-24 BIENNIAL STATEMENT 2013-08-01
130801000334 2013-08-01 CERTIFICATE OF PUBLICATION 2013-08-01
130626002049 2013-06-26 BIENNIAL STATEMENT 2011-08-01
100730000609 2010-07-30 CERTIFICATE OF AMENDMENT 2010-07-30
090806000296 2009-08-06 ARTICLES OF ORGANIZATION 2009-08-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State