GOLDMAN, SACHS & CO., INC.
| Name: | GOLDMAN, SACHS & CO., INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 19 Feb 1987 (39 years ago) |
| Date of dissolution: | 12 May 1998 |
| Entity Number: | 1146072 |
| ZIP code: | 10004 |
| County: | New York |
| Place of Formation: | New York |
| Address: | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
| Name | Role | Address |
|---|---|---|
| ROBERT J KATZ | Chief Executive Officer | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-03-16 | 1997-04-02 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
| 1993-03-16 | 1997-04-02 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
| 1993-03-16 | 1997-04-02 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
| 1987-02-19 | 1993-03-16 | Address | 85 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 980512000004 | 1998-05-12 | CERTIFICATE OF DISSOLUTION | 1998-05-12 |
| 970402002363 | 1997-04-02 | BIENNIAL STATEMENT | 1997-02-01 |
| 940314002201 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
| 930316002518 | 1993-03-16 | BIENNIAL STATEMENT | 1993-02-01 |
| B459396-3 | 1987-02-19 | CERTIFICATE OF INCORPORATION | 1987-02-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State