GS MEZZANINE ADVISORS, L.L.C.

Name: | GS MEZZANINE ADVISORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2000 (25 years ago) |
Date of dissolution: | 26 May 2021 |
Entity Number: | 2459133 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN NORMA FEIT, 1 NY PLAZA 37TH FL, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GOLDMAN SACHS LEGAL DEPT | DOS Process Agent | ATTN NORMA FEIT, 1 NY PLAZA 37TH FL, NEW YORK, NY, United States, 10004 |
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 |
---|---|---|---|
2004-03-04 | 2006-05-22 | Address | 85 BROAD ST / 10TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2004-03-04 | Address | ATTN: GENERAL COUNSEL, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526000548 | 2021-05-26 | CERTIFICATE OF TERMINATION | 2021-05-26 |
SR-30465 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080307002140 | 2008-03-07 | BIENNIAL STATEMENT | 2008-01-01 |
060522002332 | 2006-05-22 | BIENNIAL STATEMENT | 2006-01-01 |
040304002363 | 2004-03-04 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State