Search icon

GOLDMAN SACHS EXECUTION & CLEARING, L.P.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOLDMAN SACHS EXECUTION & CLEARING, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 23 Sep 1992 (33 years ago)
Date of dissolution: 12 Jun 2017
Entity Number: 1667922
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ATTN: NORM FEIT, ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: NORM FEIT, ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
A27727
State:
FLORIDA

Central Index Key

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.

CIK number:
0000092696
Phone:
801-741-5676

Latest Filings

Form type:
X-17A-5
File number:
008-00526
Filing date:
2016-02-26
File:
Form type:
FOCUSN
File number:
008-00526
Filing date:
2016-02-26
File:
Form type:
X-17A-5
File number:
008-00526
Filing date:
2015-04-02
File:
Form type:
FOCUSN
File number:
008-00526
Filing date:
2015-03-02
File:
Form type:
FOCUSN
File number:
008-00526
Filing date:
2014-03-04
File:

History

Start date End date Type Value
1992-09-23 1992-09-23 Name SPEAR, LEEDS & KELLOGG
1992-09-23 2005-01-13 Name SPEAR, LEEDS & KELLOGG, L.P.
1992-09-23 2004-06-25 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609000482 2017-06-09 CERTIFICATE OF MERGER 2017-06-12
130904000566 2013-09-04 CERTIFICATE OF AMENDMENT 2013-09-04
130717000134 2013-07-17 CERTIFICATE OF AMENDMENT 2013-07-17
130717000141 2013-07-17 CERTIFICATE OF AMENDMENT 2013-07-17
130717000146 2013-07-17 CERTIFICATE OF AMENDMENT 2013-07-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State