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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BONWICK CAPITAL PARTNERS, LLC, ILLINOIS | LLC_04415191 | ILLINOIS |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVE SUITE 3805, NEW YORK, NY, United States, 10022 |
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) |
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