Name: | GOLDMAN SACHS & CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 1991 (34 years ago) |
Entity Number: | 1560743 |
ZIP code: | 10282 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: HEAD OF LITIGATION & REG, 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Contact Details
Phone +1 212-902-1000
Name | Role | Address |
---|---|---|
GOLDMAN SACHS & CO. LLC | DOS Process Agent | ATTN: HEAD OF LITIGATION & REG, 200 WEST STREET, NEW YORK, NY, United States, 10282 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-08-04 | Address | ATTN: HEAD OF LITIGATION & REG, 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2017-06-09 | 2023-07-06 | Address | ATTN: HEAD OF LITIGATION & REG, 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2017-04-28 | 2017-06-09 | Address | 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2016-12-30 | 2017-04-28 | Address | ATTN: MICHAEL NYLAND, 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2010-04-02 | 2016-12-30 | Address | 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804004002 | 2023-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-04 |
230706004650 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210922001076 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
210512060612 | 2021-05-12 | BIENNIAL STATEMENT | 2019-07-01 |
190528002031 | 2019-05-28 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State