Name: | THE GOLDMAN SACHS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1999 (26 years ago) |
Entity Number: | 2372949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID M SOLOMON | Chief Executive Officer | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2023-06-06 | Address | 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-01 | 2019-04-15 | Address | 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004913 | 2023-06-06 | BIENNIAL STATEMENT | 2023-04-01 |
210512060615 | 2021-05-12 | BIENNIAL STATEMENT | 2021-04-01 |
190415060329 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
SR-29059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29058 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State