Search icon

THE GOLDMAN SACHS GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID M SOLOMON Chief Executive Officer 200 WEST STREET, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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:
0000904571
Phone:
2129021000

Latest Filings

Form type:
13FCONP
File number:
028-12589
Filing date:
2012-10-01
File:
Form type:
13FCONP
File number:
028-12589
Filing date:
2007-05-15
File:
Form type:
SC 13D/A
File number:
005-79110
Filing date:
2003-07-08
File:
Form type:
REGDEX
File number:
021-54869
Filing date:
2003-04-28
File:
Form type:
4
Filing date:
2000-04-10
File:

Form 5500 Series

Employer Identification Number (EIN):
134019460
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2020-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CHAN
Party Role:
Plaintiff
Party Name:
THE GOLDMAN SACHS GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
THE GOLDMAN SACHS GROUP, INC.
Party Role:
Defendant
Party Name:
LEONG
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BABAMIAN
Party Role:
Plaintiff
Party Name:
THE GOLDMAN SACHS GROUP, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State