Search icon

GS CAPITAL PARTNERS II, L.P.

Company Details

Name: GS CAPITAL PARTNERS II, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 14 Jun 1995 (30 years ago)
Date of dissolution: 04 Mar 2010
Entity Number: 1930813
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 85 BROAD STREET, NEW YORK, NY, United States, 10004

Central Index Key

CIK number Mailing Address Business Address Phone
945125 85 BROAD STREET, NEW YORK, NY, 10004 85 BROAD STREET, NEW YORK, NY, 10004 2129027202

Filings since 2004-12-08

Form type 4/A
File number 811-10587
Filing date 2004-12-08
Reporting date 2004-11-29
File View File

Filings since 2004-12-01

Form type 4
File number 811-10587
Filing date 2004-12-01
Reporting date 2004-11-29
File View File

Filings since 2004-06-18

Form type 4
File number 000-21185
Filing date 2004-06-18
Reporting date 2004-06-16
File View File

Filings since 2004-04-26

Form type 4
File number 811-10587
Filing date 2004-04-26
Reporting date 2004-04-20
File View File

Filings since 2004-03-26

Form type 4
File number 000-21185
Filing date 2004-03-26
Reporting date 2004-03-19
File View File

Filings since 2004-02-20

Form type 4
File number 811-10587
Filing date 2004-02-20
Reporting date 2004-02-03
File View File

Filings since 2003-11-24

Form type 4
File number 000-21185
Filing date 2003-11-24
Reporting date 2003-11-20
File View File

Filings since 2003-11-17

Form type 4
File number 000-21185
Filing date 2003-11-17
Reporting date 2003-11-13
File View File

Filings since 2003-10-27

Form type 4
File number 000-21185
Filing date 2003-10-27
Reporting date 2003-10-23
File View File

Filings since 2003-10-03

Form type 4
File number 000-33377
Filing date 2003-10-03
Reporting date 2003-10-01
File View File

DOS Process Agent

Name Role Address
C/O GOLDMAN SACHS & CO DOS Process Agent 85 BROAD STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1995-06-14 2010-03-04 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100304000680 2010-03-04 SURRENDER OF AUTHORITY 2010-03-04
950828000089 1995-08-28 AFFIDAVIT OF PUBLICATION 1995-08-28
950828000090 1995-08-28 AFFIDAVIT OF PUBLICATION 1995-08-28
950614000306 1995-06-14 APPLICATION OF AUTHORITY 1995-06-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State